Advanced company searchLink opens in new window

CS GALORE LIMITED

Company number 08650230

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)
09 Dec 2019 AD01 Registered office address changed from Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom to 180 the Strand London WC2R 1EA on 9 December 2019
05 Dec 2019 PSC05 Change of details for Quentin Restaurants Holdco No.2 Limited as a person with significant control on 4 December 2019
04 Dec 2019 AD01 Registered office address changed from C/O Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom to Soho House & Co. 180 the Strand London WC2R 1EA on 4 December 2019
03 Dec 2019 PSC05 Change of details for Quentin Restaurants Holdco No.2 Limited as a person with significant control on 29 November 2019
02 Dec 2019 AD01 Registered office address changed from 72-74 Dean Street London W1D 3SG to C/O Soho House & Co. 180 the Strand London WC2R 1EA on 2 December 2019
01 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
16 Nov 2018 AA Accounts for a small company made up to 31 December 2017
02 Aug 2018 AD03 Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN
02 Aug 2018 AD02 Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN
09 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
21 May 2018 CH01 Director's details changed for Peter Mcphee on 28 July 2017
02 Jan 2018 MR04 Satisfaction of charge 086502300001 in full
19 Oct 2017 AA Accounts for a small company made up to 1 January 2017
07 Jul 2017 PSC02 Notification of Quentin Restaurants Holdco No.2 Limited as a person with significant control on 6 April 2016
07 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
19 Jan 2017 AP01 Appointment of Peter Mcphee as a director on 18 January 2017
18 Jan 2017 TM01 Termination of appointment of Guy James Williams as a director on 17 January 2017
18 Jan 2017 TM02 Termination of appointment of Guy James Williams as a secretary on 17 January 2017
12 Oct 2016 AA Full accounts made up to 3 January 2016
28 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
22 Jan 2016 MR01 Registration of charge 086502300001, created on 14 January 2016
27 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2015 AA Full accounts made up to 28 December 2014
18 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
01 Jul 2015 AP01 Appointment of Mr Svend Christoffer Stael Thykier as a director on 20 March 2015