- Company Overview for COUNTRY CS LTD (09738728)
- Filing history for COUNTRY CS LTD (09738728)
- People for COUNTRY CS LTD (09738728)
- More for COUNTRY CS LTD (09738728)
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
|