CSG STORAGE LTD

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

21/12/2321 December 2023 Confirmation statement made on 2022-10-02 with no updates

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

15/11/2315 November 2023 Cessation of Michael Roberts as a person with significant control on 2021-04-04

View Document

15/11/2315 November 2023 Termination of appointment of Michael Roberts as a director on 2021-04-04

View Document

15/11/2315 November 2023 Notification of Katherine Saxby as a person with significant control on 2023-10-15

View Document

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

10/10/2310 October 2023 Confirmation statement made on 2021-10-02 with no updates

View Document

14/09/2314 September 2023 Appointment of Ms Katherine Helen Saxby as a director on 2023-09-13

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

28/04/2328 April 2023 Registered office address changed from 145 the Mill Enderley Street Newcastle-Under-Lyme Staffordshire ST5 2AN United Kingdom to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 2023-04-28

View Document

03/12/213 December 2021 Compulsory strike-off action has been discontinued

View Document

03/12/213 December 2021 Compulsory strike-off action has been discontinued

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

10/11/2110 November 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/10/191 October 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

03/07/183 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

03/10/163 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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