- Company Overview for CSC ACCOUNTING LIMITED (08421856)
- Filing history for CSC ACCOUNTING LIMITED (08421856)
- People for CSC ACCOUNTING LIMITED (08421856)
- More for CSC ACCOUNTING LIMITED (08421856)
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) |
---|---|---|---|
10 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2019 | DS01 | Application to strike the company off the register | |
12 Apr 2019 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 1 Shingly Place 1 Shingly Place London E4 6AE on 12 April 2019 | |
29 Mar 2019 | AA | Micro company accounts made up to 14 March 2019 | |
18 Mar 2019 | AA01 | Previous accounting period extended from 28 February 2019 to 14 March 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 27 February 2019 with updates | |
26 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 27 February 2018 with updates | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
16 Nov 2017 | PSC01 | Notification of Christine Scott-Coe as a person with significant control on 9 November 2017 | |
16 Nov 2017 | PSC01 | Notification of Stephen Coe as a person with significant control on 9 November 2017 | |
16 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 16 November 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
07 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
05 Aug 2015 | CH01 | Director's details changed for Mr Stephen Coe on 5 August 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
02 Feb 2015 | CH01 | Director's details changed for Mrs Christine Scott-Coe on 2 February 2015 | |
03 Sep 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
18 Mar 2013 | CH01 | Director's details changed for Mr Stephen Coe on 18 March 2013 | |
18 Mar 2013 | CH01 | Director's details changed for Mrs Christine Scott-Coe on 18 March 2013 | |
27 Feb 2013 | NEWINC | Incorporation |