- Company Overview for CSC COMMODITIES UK LIMITED (08714321)
- Filing history for CSC COMMODITIES UK LIMITED (08714321)
- People for CSC COMMODITIES UK LIMITED (08714321)
- Insolvency for CSC COMMODITIES UK LIMITED (08714321)
- More for CSC COMMODITIES UK LIMITED (08714321)
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) |
---|---|---|---|
20 Nov 2024 | AD01 | Registered office address changed from 155 Bishopsgate London EC2M 3TQ England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 20 November 2024 | |
20 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
20 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2024 | LIQ01 | Declaration of solvency | |
17 Jul 2024 | TM01 | Termination of appointment of Simon James Van Den Born as a director on 4 July 2024 | |
17 Jul 2024 | TM01 | Termination of appointment of Paolo Roberto Tonucci as a director on 4 July 2024 | |
17 Jul 2024 | AP01 | Appointment of Mr Scott Linsley as a director on 3 July 2024 | |
15 Jul 2024 | AP01 | Appointment of Miss Ruby Purcell as a director on 3 July 2024 | |
05 Jun 2024 | TM01 | Termination of appointment of Nigel George William Grace as a director on 31 May 2024 | |
01 Feb 2024 | SH19 |
Statement of capital on 1 February 2024
|
|
01 Feb 2024 | SH20 | Statement by Directors | |
01 Feb 2024 | CAP-SS | Solvency Statement dated 26/01/24 | |
01 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
04 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
06 Nov 2023 | CH01 | Director's details changed for Mr Simon James Van Den Born on 25 October 2023 | |
05 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
29 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
25 May 2022 | AP01 | Appointment of Mr Simon James Van Den Born as a director on 28 March 2022 | |
06 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
21 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
09 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2021 | PSC05 | Change of details for Marex Spectron Group Limited as a person with significant control on 24 May 2021 | |
05 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates |