- Company Overview for CSPP FINANCE LIMITED (12036560)
- Filing history for CSPP FINANCE LIMITED (12036560)
- People for CSPP FINANCE LIMITED (12036560)
- Charges for CSPP FINANCE LIMITED (12036560)
- Insolvency for CSPP FINANCE LIMITED (12036560)
- More for CSPP FINANCE LIMITED (12036560)
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
|
|
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
|
|
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 |