CSI MIDCO LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Final Gazette dissolved following liquidation

View Document

21/05/2521 May 2025 Final Gazette dissolved following liquidation

View Document

28/03/2528 March 2025 Satisfaction of charge 108654830003 in full

View Document

21/02/2521 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

27/11/2427 November 2024 Notice of ceasing to act as receiver or manager

View Document

27/11/2427 November 2024 Receiver's abstract of receipts and payments to 2024-11-12

View Document

27/11/2427 November 2024 Notice of ceasing to act as receiver or manager

View Document

15/11/2415 November 2024 Receiver's abstract of receipts and payments to 2024-09-19

View Document

02/05/242 May 2024 Appointment of a voluntary liquidator

View Document

02/05/242 May 2024 Registered office address changed from 2940 Trident Court Solihull Parkway Birmingham Business Park Birmingham B37 7YN England to C/O Interpath Ltd Suite 203-207 Cumberland House 35 Park Row Nottingham NG1 6EE on 2024-05-02

View Document

02/05/242 May 2024 Statement of affairs

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

10/10/2310 October 2023 Appointment of receiver or manager

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

09/02/239 February 2023 Registered office address changed from Lyton House 7-12 Tavistock Square London WC1H 9BQ England to 2940 Trident Court Solihull Parkway Birmingham Business Park Birmingham B37 7YN on 2023-02-09

View Document

13/10/2213 October 2022 Full accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Registration of charge 108654830004, created on 2022-09-16

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-07-12 with no updates

View Document

12/10/2112 October 2021 Full accounts made up to 2020-12-31

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

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

01/10/211 October 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

05/08/215 August 2021 Termination of appointment of Mohammed Ramzan as a director on 2021-07-28

View Document

25/02/1825 February 2018

View Document

25/02/1825 February 2018

View Document

10/08/1710 August 2017 ADOPT ARTICLES 01/08/2017

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR LUKE JONES

View Document

04/08/174 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108654830002

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT DEVONSHIRE

View Document

04/08/174 August 2017 DIRECTOR APPOINTED MR KEVIN LEWIS

View Document

04/08/174 August 2017 DIRECTOR APPOINTED MR ALAN ARTHUR WATKINS

View Document

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108654830001

View Document

19/07/1719 July 2017 CURRSHO FROM 31/07/2018 TO 31/12/2017

View Document

13/07/1713 July 2017 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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