CSDGL REALISATIONS 2022 LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/07/2320 July 2023 | Registered office address changed from 22 Regent Street Nottingham NG1 5BQ to 22 Regent Street Nottingham NG1 5BQ on 2023-07-20 |
20/07/2320 July 2023 | Statement of affairs |
20/07/2320 July 2023 | Resolutions |
20/07/2320 July 2023 | Resolutions |
20/07/2320 July 2023 | Registered office address changed from 4 Clews Road Redditch Worcestershire B98 7st England to 22 Regent Street Nottingham NG1 5BQ on 2023-07-20 |
20/07/2320 July 2023 | Appointment of a voluntary liquidator |
31/01/2331 January 2023 | Accounts for a dormant company made up to 2022-04-30 |
11/01/2311 January 2023 | Confirmation statement made on 2022-10-23 with updates |
11/01/2311 January 2023 | Registered office address changed from C/O Friend Partnership Limited Eleven Brindley Place 2 Brunswick Square Birmingham West Midlands B1 2LP to 4 Clews Road Redditch Worcestershire B98 7st on 2023-01-11 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-23 with no updates |
27/10/2127 October 2021 | Registration of charge 070556830003, created on 2021-10-20 |
21/10/2121 October 2021 | Satisfaction of charge 070556830002 in full |
29/07/2129 July 2021 | Total exemption full accounts made up to 2021-04-30 |
07/01/157 January 2015 | PREVEXT FROM 30/04/2014 TO 31/10/2014 |
01/12/141 December 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
26/11/1426 November 2014 | REGISTERED OFFICE CHANGED ON 26/11/2014 FROM CHURCH COURT STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS B63 3TT |
23/10/1323 October 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
04/09/134 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
01/11/121 November 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
16/07/1216 July 2012 | REGISTERED OFFICE CHANGED ON 16/07/2012 FROM HIGHCROFT HOUSE 81-85 NEW ROAD RUBERY BIRMINGHAM WEST MIDLANDS B45 9JR |
08/11/118 November 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
08/09/118 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
16/11/1016 November 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
18/03/1018 March 2010 | DIRECTOR APPOINTED LAURA MORROUGH |
10/02/1010 February 2010 | APPOINTMENT TERMINATED, DIRECTOR HBJGW INCORPORATIONS LIMITED |
03/02/103 February 2010 | COMPANY NAME CHANGED ENSCO 758 LIMITED CERTIFICATE ISSUED ON 03/02/10 |
03/02/103 February 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/01/1021 January 2010 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
20/01/1020 January 2010 | APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL SUPPPORT LIMITED |
20/01/1020 January 2010 | DIRECTOR APPOINTED SEAN MORROUGH |
20/01/1020 January 2010 | REGISTERED OFFICE CHANGED ON 20/01/2010 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ |
20/01/1020 January 2010 | CURRSHO FROM 31/10/2010 TO 30/04/2010 |
20/01/1020 January 2010 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD |
23/10/0923 October 2009 | 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