- Company Overview for CSC CREMER SALES CONSULTING LTD (09003034)
- Filing history for CSC CREMER SALES CONSULTING LTD (09003034)
- People for CSC CREMER SALES CONSULTING LTD (09003034)
- More for CSC CREMER SALES CONSULTING LTD (09003034)
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
|
|
09 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
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
|
|
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
|