- Company Overview for CSL 2020 LIMITED (07912674)
- Filing history for CSL 2020 LIMITED (07912674)
- People for CSL 2020 LIMITED (07912674)
- More for CSL 2020 LIMITED (07912674)
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) |
---|---|---|---|
31 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2022 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
09 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
08 May 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
07 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
26 Nov 2019 | AA | Micro company accounts made up to 30 April 2018 | |
04 Mar 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
02 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2018 | AA | Micro company accounts made up to 30 April 2017 | |
31 May 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
12 May 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
28 Nov 2016 | AD01 | Registered office address changed from Riverwide House 6 Mason's Yard London SW1Y 6BU to The Pixmore Centre, Unit 16 Pixmore Avenue Letchworth Garden City SG6 1JG on 28 November 2016 | |
21 Jun 2016 | AP03 | Appointment of Mr Kevin Douglas Lake as a secretary on 31 May 2016 | |
21 Jun 2016 | TM02 | Termination of appointment of Susan Meadows as a secretary on 31 May 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
31 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|