Advanced company searchLink opens in new window

CSC CREMER SALES CONSULTING LTD

Company number 09003034

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)
24 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2017 AA Total exemption small company accounts made up to 30 April 2016
03 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2016 CS01 Confirmation statement made on 9 November 2016 with updates
22 Nov 2016 AD01 Registered office address changed from 54-58 Tanner Street the Brandenburg Suite - Tanner Place London United Kingdom SE1 3PH to Russell House 140 High Street Edgware Middlesex HA8 7LW on 22 November 2016
17 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
13 Jan 2016 CERTNM Company name changed csc cimander sales consulting LTD\certificate issued on 13/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01
09 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 10
09 Nov 2015 TM01 Termination of appointment of Marlies Margret Cimander as a director on 9 November 2015
09 Nov 2015 AP01 Appointment of Mr Ralph Cremer as a director on 9 November 2015
23 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
24 Apr 2014 AP01 Appointment of Mrs Marlies Margret Cimander as a director
24 Apr 2014 TM01 Termination of appointment of Shane Regan as a director
17 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted