CS CITY FC LTD
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | First Gazette notice for voluntary strike-off |
19/08/2519 August 2025 New | First Gazette notice for voluntary strike-off |
12/08/2512 August 2025 New | Application to strike the company off the register |
05/08/255 August 2025 New | Total exemption full accounts made up to 2025-05-31 |
04/08/254 August 2025 New | Previous accounting period shortened from 2025-06-30 to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
08/07/248 July 2024 | Confirmation statement made on 2024-06-26 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
01/12/231 December 2023 | Termination of appointment of Gino Giovanni Belli as a director on 2023-10-16 |
18/10/2318 October 2023 | Total exemption full accounts made up to 2023-06-30 |
19/07/2319 July 2023 | Certificate of change of name |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-26 with no updates |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-26 with no updates |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/03/2025 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
26/02/2026 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / GINO GIOVANNI BELLI / 26/02/2020 |
26/02/2026 February 2020 | REGISTERED OFFICE CHANGED ON 26/02/2020 FROM 35 ANGLESEY DRIVE POYNTON STOCKPORT CHESHIRE SK12 1BU UNITED KINGDOM |
05/08/195 August 2019 | DIRECTOR APPOINTED MR MARC SIMON HOLEBROOK |
05/08/195 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / GINO GIOVANNI BELLI / 05/08/2019 |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/04/194 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
01/09/181 September 2018 | COMPANY NAME CHANGED CS CITY FC CERTIFICATE ISSUED ON 01/09/18 |
01/09/181 September 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
27/06/1727 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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