CS PROPCO HOLDINGS LIMITED

Company Documents

DateDescription
27/09/2427 September 2024 Final Gazette dissolved following liquidation

View Document

27/09/2427 September 2024 Final Gazette dissolved following liquidation

View Document

27/06/2427 June 2024 Return of final meeting in a members' voluntary winding up

View Document

19/10/2319 October 2023 Liquidators' statement of receipts and payments to 2023-08-30

View Document

14/09/2214 September 2022 Resolutions

View Document

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

View Document

14/09/2214 September 2022 Declaration of solvency

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Appointment of a voluntary liquidator

View Document

09/02/229 February 2022 Confirmation statement made on 2021-12-08 with updates

View Document

09/12/209 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information