CS PROPCO HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
27/09/2427 September 2024 | Final Gazette dissolved following liquidation |
27/09/2427 September 2024 | Final Gazette dissolved following liquidation |
27/06/2427 June 2024 | Return of final meeting in a members' voluntary winding up |
19/10/2319 October 2023 | Liquidators' statement of receipts and payments to 2023-08-30 |
14/09/2214 September 2022 | Resolutions |
14/09/2214 September 2022 | Registered office address changed from 77 East Road East Road Studio Shoreditch Bsl London N1 6AH England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2022-09-14 |
14/09/2214 September 2022 | Declaration of solvency |
14/09/2214 September 2022 | Resolutions |
14/09/2214 September 2022 | Appointment of a voluntary liquidator |
09/02/229 February 2022 | Confirmation statement made on 2021-12-08 with updates |
09/12/209 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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