- Company Overview for CS NETWORK SOLUTIONS LIMITED (08209797)
- Filing history for CS NETWORK SOLUTIONS LIMITED (08209797)
- People for CS NETWORK SOLUTIONS LIMITED (08209797)
- More for CS NETWORK SOLUTIONS LIMITED (08209797)
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) |
---|---|---|---|
07 Mar 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2016 | AD01 | Registered office address changed from C/O Moxie Accountancy and Taxation Services 84 High Street Southall Middlesex UB1 3DB to Suite 126 London Road Twickenham TW1 3RR on 10 February 2016 | |
26 Nov 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
24 Nov 2015 | TM01 | Termination of appointment of Walter Kerins as a director on 2 July 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
19 Nov 2015 | AP01 | Appointment of Mr Milinko Isakovic as a director on 1 October 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
26 Oct 2015 | TM01 | Termination of appointment of Milinko Isakovic as a director on 1 October 2015 | |
26 Oct 2015 | AP01 | Appointment of Mr Walter Kerins as a director on 1 July 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
12 Aug 2015 | TM01 | Termination of appointment of Walter Kerins as a director on 1 July 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Feb 2015 | AAMD | Amended total exemption full accounts made up to 30 September 2013 | |
03 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
23 Jun 2014 | AD01 | Registered office address changed from 72 Blythe Road West Kensington London W14 0HB England on 23 June 2014 | |
03 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
30 Sep 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
01 Aug 2013 | AP01 | Appointment of Mr Walter Kerins as a director | |
03 Jan 2013 | AP01 | Appointment of Mr Milinko Isakovic as a director | |
02 Jan 2013 | AD01 | Registered office address changed from Unit C Willetts Lane Uxbridge UB9 4HA England on 2 January 2013 | |
02 Jan 2013 | TM01 | Termination of appointment of Walter Kerins as a director | |
04 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
11 Sep 2012 | NEWINC |
Incorporation
|