Advanced company searchLink opens in new window

COUNTRY CS LTD

Company number 09738728

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)
07 Jan 2019 AA Total exemption full accounts made up to 31 December 2017
28 Sep 2018 CS01 Confirmation statement made on 17 August 2018 with updates
05 Sep 2018 ANNOTATION Rectified The form CH01 was removed from the public register on 8 November 2018 as it was factually inaccurate or was derived from something factually inaccurate
09 Apr 2018 AD01 Registered office address changed from 37 Witham Road Anerley London Greater London SE20 7YB England to Adams & Moore House Instone Road Dartford Greater London DA1 2AG on 9 April 2018
15 Feb 2018 CS01 Confirmation statement made on 17 August 2017 with updates
15 Feb 2018 RT01 Administrative restoration application
23 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
18 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
25 Jul 2017 CH01 Director's details changed for Mrs Juliana Nyikavaranda on 25 July 2017
24 Jul 2017 AD01 Registered office address changed from , 14 Alexandra Crescent, Bromley, BR1 4EU, United Kingdom to 37 Witham Road Anerley London Greater London SE20 7YB on 24 July 2017
18 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2016 CH01 Director's details changed for Mrs Juliana Nyikavaranda on 18 November 2016
18 Nov 2016 AD01 Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom to 37 Witham Road Anerley London Greater London SE20 7YB on 18 November 2016
02 Sep 2016 CS01 Confirmation statement made on 17 August 2016 with updates
30 Jun 2016 AD01 Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom to 37 Witham Road Anerley London Greater London SE20 7YB on 30 June 2016
23 Nov 2015 AA01 Current accounting period extended from 31 August 2016 to 31 December 2016
10 Nov 2015 AD01 Registered office address changed from , 37 Witham Road, Anerley, London, SE20 7YB, United Kingdom to 37 Witham Road Anerley London Greater London SE20 7YB on 10 November 2015
18 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-18
  • GBP 1