Advanced company searchLink opens in new window

CSI TRAINING LTD.

Company number 07832031

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2016 DS01 Application to strike the company off the register
15 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
21 Mar 2016 TM01 Termination of appointment of Colin Sambell as a director on 21 March 2016
18 Nov 2015 AA Total exemption small company accounts made up to 30 September 2015
16 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 11
18 Dec 2014 AP01 Appointment of Mr Graeme Delf as a director on 28 November 2014
17 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014
26 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 11
22 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
09 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 May 2014 AD01 Registered office address changed from 106 Tremains Court Brackla Bridgend Mid Glamorgan CF31 2SS on 9 May 2014
09 May 2014 AA01 Current accounting period shortened from 30 November 2014 to 30 September 2014
09 May 2014 AP01 Appointment of Mr Anthony Mark Parfitt as a director
09 May 2014 AP01 Appointment of Derek Lavington as a director
09 May 2014 TM01 Termination of appointment of Julie Sambell as a director
09 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
09 May 2014 SH08 Change of share class name or designation
09 May 2014 SH01 Statement of capital following an allotment of shares on 1 May 2014
  • GBP 11.000000
05 Jan 2014 AR01 Annual return made up to 2 November 2013 with full list of shareholders
16 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
29 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
02 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted