CSC INTERIORS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/02/2223 February 2022 | Court order in a winding-up (& Court Order attachment) |
23/02/2223 February 2022 | Registered office address changed from Unit L Scott's Way, West Pitkerro Industrial Estate Broughty Ferry Dundee DD5 3RX Scotland to C/O Frp Advisory Trading Ltd Level 2 the Beacon 176 st Vincent Street Glasgow G2 5SG on 2022-02-23 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
30/03/2130 March 2021 | CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
04/02/194 February 2019 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
23/08/1723 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/04/161 April 2016 | REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 18 PORTPATRICK TERRACE MONIFIETH DUNDEE DD5 4TU |
01/04/161 April 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/05/1526 May 2015 | PREVEXT FROM 28/02/2015 TO 31/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/03/155 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
05/03/155 March 2015 | 06/02/15 STATEMENT OF CAPITAL GBP 100 |
10/07/1410 July 2014 | SECRETARY APPOINTED MISS GEMMA CHAPMAN |
26/02/1426 February 2014 | 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