Advanced company searchLink opens in new window

CS WIND EUROPE LIMITED

Company number 09225026

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)
16 Jul 2018 COCOMP Order of court to wind up
08 Feb 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2016 CS01 Confirmation statement made on 18 September 2016 with updates
23 Jun 2016 AA Full accounts made up to 31 December 2015
26 Apr 2016 CERTNM Company name changed cs wind uk LIMITED\certificate issued on 26/04/16
  • CONNOT ‐ Change of name notice
26 Apr 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-11
15 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 600,100
09 Sep 2015 TM02 Termination of appointment of Laytons Secretaries Limited as a secretary on 24 July 2015
02 Sep 2015 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
07 Aug 2015 AD01 Registered office address changed from 1 Aire Street Leeds LS1 4PR United Kingdom to Two Humber Quays Wellington Street West Hull HU1 2BN on 7 August 2015
13 Apr 2015 SH01 Statement of capital following an allotment of shares on 7 April 2015
  • GBP 600,100
08 Apr 2015 AP04 Appointment of Laytons Secretaries Limited as a secretary on 16 December 2014
15 Jan 2015 TM01 Termination of appointment of Hee-Joung Moon as a director on 14 January 2015
15 Jan 2015 AP01 Appointment of Mr Youngjae Ryu as a director on 14 January 2015
18 Dec 2014 AD03 Register(s) moved to registered inspection location C/O Laytons Solicitors Llp Level 5 2 More London Riverside London SE1 2AP
18 Dec 2014 AD02 Register inspection address has been changed to C/O Laytons Solicitors Llp Level 5 2 More London Riverside London SE1 2AP
18 Dec 2014 AD01 Registered office address changed from Level 5 2 More London Riverside London SE1 2AP United Kingdom to 1 Aire Street Leeds LS1 4PR on 18 December 2014
18 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-18
  • GBP 100