- Company Overview for CS&F BUILDING MATERIALS CORPORATION LIMITED (07965540)
- Filing history for CS&F BUILDING MATERIALS CORPORATION LIMITED (07965540)
- People for CS&F BUILDING MATERIALS CORPORATION LIMITED (07965540)
- More for CS&F BUILDING MATERIALS CORPORATION LIMITED (07965540)
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) |
---|---|---|---|
11 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with no updates | |
12 Mar 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
15 Jan 2017 | TM02 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 12 January 2017 | |
15 Jan 2017 | AP04 | Appointment of Zhuoxin Secretarial Services Ltd as a secretary on 12 January 2017 | |
15 Jan 2017 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England to Rm101, Maple House 118 High Street Purley London CR8 2AD on 15 January 2017 | |
07 Mar 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
26 Feb 2016 | AP04 | Appointment of Sky Charm Secretarial Services Limited as a secretary on 6 January 2016 | |
26 Feb 2016 | TM02 | Termination of appointment of Zhuoxin Secretarial Services Ltd as a secretary on 6 January 2016 | |
26 Feb 2016 | AD01 | Registered office address changed from Chase Business Centre 39/41 Chase Side Southgate London N14 5BP to Chase Business Centre 39-41 Chase Side London N14 5BP on 26 February 2016 | |
28 Feb 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
06 Feb 2015 | AP04 | Appointment of Zhuoxin Secretarial Services Ltd as a secretary on 6 January 2015 | |
06 Feb 2015 | TM02 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 6 January 2015 | |
06 Feb 2015 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Chase Business Centre 39/41 Chase Side Southgate London N14 5BP on 6 February 2015 | |
01 Mar 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
15 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
|
|
15 Jan 2014 | AD01 | Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP on 15 January 2014 | |
28 Feb 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
15 Jan 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
15 Jan 2013 | AP04 | Appointment of Sky Charm Secretarial Services Limited as a secretary |