C S WORLDWIDE MANAGEMENT LTD

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

09/08/219 August 2021 Appointment of Mr Estemberg Bastos Da Silva Oliveira as a director on 2021-05-25

View Document

29/07/2129 July 2021 Certificate of change of name

View Document

29/07/2129 July 2021 Resolutions

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-02-28

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / MR FLAVIUS ROQUE SALOMON / 09/06/2020

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FLAVIUS ROQUE SALOMON / 09/06/2020

View Document

13/05/2013 May 2020 DISS REQUEST WITHDRAWN

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM KING HOUSE STUDIO 4 5 -11 WESTBOURNE GROVE LONDON W2 4UA ENGLAND

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FLAVIUS ROQUE SALOMON / 27/04/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

05/10/195 October 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/09/193 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/08/1927 August 2019 APPLICATION FOR STRIKING-OFF

View Document

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

03/11/183 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / MR FLAVIUS ROQUE SALOMON / 24/08/2017

View Document

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FLAVIUS ROQUE SALOMON / 24/08/2017

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM 1 COLLEGE YARD 56 WINCHESTER AVENUE LONDON NW6 7UA UNITED KINGDOM

View Document

03/02/173 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company