CSG STORAGE LTD
Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Final Gazette dissolved via compulsory strike-off |
12/11/2412 November 2024 | Final Gazette dissolved via compulsory strike-off |
27/08/2427 August 2024 | First Gazette notice for compulsory strike-off |
21/12/2321 December 2023 | Confirmation statement made on 2022-10-02 with no updates |
21/12/2321 December 2023 | Confirmation statement made on 2023-10-02 with no updates |
15/11/2315 November 2023 | Cessation of Michael Roberts as a person with significant control on 2021-04-04 |
15/11/2315 November 2023 | Termination of appointment of Michael Roberts as a director on 2021-04-04 |
15/11/2315 November 2023 | Notification of Katherine Saxby as a person with significant control on 2023-10-15 |
11/10/2311 October 2023 | Compulsory strike-off action has been discontinued |
11/10/2311 October 2023 | Compulsory strike-off action has been discontinued |
10/10/2310 October 2023 | Confirmation statement made on 2021-10-02 with no updates |
14/09/2314 September 2023 | Appointment of Ms Katherine Helen Saxby as a director on 2023-09-13 |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
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 |
03/12/213 December 2021 | Compulsory strike-off action has been discontinued |
03/12/213 December 2021 | Compulsory strike-off action has been discontinued |
10/11/2110 November 2021 | Compulsory strike-off action has been suspended |
10/11/2110 November 2021 | Compulsory strike-off action has been suspended |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/10/191 October 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
03/07/183 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
03/10/163 October 2016 | 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