- Company Overview for CSG (MK) PROPERTY LIMITED (12744019)
- Filing history for CSG (MK) PROPERTY LIMITED (12744019)
- People for CSG (MK) PROPERTY LIMITED (12744019)
- Charges for CSG (MK) PROPERTY LIMITED (12744019)
- More for CSG (MK) PROPERTY LIMITED (12744019)
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) |
---|---|---|---|
28 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2023 | DS01 | Application to strike the company off the register | |
02 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Apr 2023 | AA01 | Previous accounting period shortened from 31 July 2023 to 31 March 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
05 Aug 2022 | CS01 | Confirmation statement made on 27 July 2022 with no updates | |
11 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 27 July 2021 with no updates | |
19 Oct 2020 | MR01 | Registration of charge 127440190001, created on 28 September 2020 | |
12 Oct 2020 | PSC04 | Change of details for Mr Steven Peter Grimes as a person with significant control on 12 October 2020 | |
12 Oct 2020 | PSC04 | Change of details for Mrs Carla Grimes as a person with significant control on 12 October 2020 | |
12 Oct 2020 | AD01 | Registered office address changed from 14 Station Road Bow Brickhill Milton Keynes MK17 9JW England to Ewerland Newton Road Stoke Hammond Milton Keynes MK17 9DE on 12 October 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 27 July 2020 with updates | |
15 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-15
|