- Company Overview for 78CS LTD (12712231)
- Filing history for 78CS LTD (12712231)
- People for 78CS LTD (12712231)
- Charges for 78CS LTD (12712231)
- More for 78CS LTD (12712231)
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) |
---|---|---|---|
31 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Nov 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2022 | DS01 | Application to strike the company off the register | |
23 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
15 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
30 Jun 2021 | CS01 | Confirmation statement made on 30 June 2021 with updates | |
30 Jun 2021 | PSC01 | Notification of George Stamp Brooksbank as a person with significant control on 1 July 2020 | |
14 Jan 2021 | AA01 | Previous accounting period shortened from 31 July 2021 to 31 December 2020 | |
09 Nov 2020 | MR01 | Registration of charge 127122310002, created on 5 November 2020 | |
29 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2020 | MR01 | Registration of charge 127122310001, created on 10 September 2020 | |
03 Sep 2020 | AD01 | Registered office address changed from 21-13 Ives Street Chelsea, London SW3 2nd England to 21-23 Ives Street Chelsea, London SW3 2nd on 3 September 2020 | |
01 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-01
|