Advanced company searchLink opens in new window

CSPP FINANCE LIMITED

Company number 12036560

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)
08 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
08 Aug 2023 LIQ13 Return of final meeting in a members' voluntary winding up
08 Apr 2023 LIQ01 Declaration of solvency
04 Jan 2023 AD01 Registered office address changed from 6th Floor, 15 - 16 Buckingham Street London WC2N 6DU England to 33 Finsbury Square London EC2A 1AG on 4 January 2023
04 Jan 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-21
04 Jan 2023 600 Appointment of a voluntary liquidator
28 Nov 2022 MR04 Satisfaction of charge 120365600001 in full
26 Sep 2022 AA Accounts for a small company made up to 31 March 2022
04 Jul 2022 CS01 Confirmation statement made on 5 June 2022 with updates
04 Jul 2022 CH01 Director's details changed for Mr Justin William Faiz on 5 June 2022
11 Jan 2022 AA Accounts for a small company made up to 31 March 2021
15 Nov 2021 AD01 Registered office address changed from 9 Berkeley Street London W1J 8DW United Kingdom to 6th Floor, 15 - 16 Buckingham Street London WC2N 6DU on 15 November 2021
25 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with updates
17 Mar 2021 AA Accounts for a small company made up to 31 March 2020
25 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
28 May 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 March 2020
02 Dec 2019 MR01 Registration of charge 120365600001, created on 27 November 2019
07 Nov 2019 PSC07 Cessation of Stretch Invest Limited as a person with significant control on 27 June 2019
25 Sep 2019 CH01 Director's details changed for Mr Ramón Camiña Mendizabal on 25 September 2019
09 Sep 2019 PSC01 Notification of Edward Michael Siskind as a person with significant control on 27 June 2019
15 Jul 2019 AP01 Appointment of Mr Justin William Faiz as a director on 27 June 2019
15 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jul 2019 AP01 Appointment of Mr Miguel Lainez Dionis as a director on 27 June 2019
03 Jul 2019 AP01 Appointment of Mr Ramón Camiña Mendizabal as a director on 27 June 2019
03 Jul 2019 TM01 Termination of appointment of Justin William Faiz as a director on 27 June 2019