- Company Overview for C&S CAPITAL LIMITED (10797939)
- Filing history for C&S CAPITAL LIMITED (10797939)
- People for C&S CAPITAL LIMITED (10797939)
- More for C&S CAPITAL LIMITED (10797939)
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) |
---|---|---|---|
22 Aug 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2022 | CS01 | Confirmation statement made on 30 April 2022 with updates | |
31 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with updates | |
01 Jul 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
18 Sep 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
22 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Aug 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
21 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2018 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 20 August 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
01 Nov 2017 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 1 June 2017 | |
01 Nov 2017 | TM01 | Termination of appointment of Huntsmoor Limited as a director on 1 June 2017 | |
01 Nov 2017 | TM01 | Termination of appointment of Huntsmoor Nominees Limited as a director on 1 June 2017 | |
01 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-01
|