CSI MIDCO LIMITED
Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Final Gazette dissolved following liquidation |
21/05/2521 May 2025 | Final Gazette dissolved following liquidation |
28/03/2528 March 2025 | Satisfaction of charge 108654830003 in full |
21/02/2521 February 2025 | Return of final meeting in a creditors' voluntary winding up |
27/11/2427 November 2024 | Notice of ceasing to act as receiver or manager |
27/11/2427 November 2024 | Receiver's abstract of receipts and payments to 2024-11-12 |
27/11/2427 November 2024 | Notice of ceasing to act as receiver or manager |
15/11/2415 November 2024 | Receiver's abstract of receipts and payments to 2024-09-19 |
02/05/242 May 2024 | Appointment of a voluntary liquidator |
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 |
02/05/242 May 2024 | Statement of affairs |
02/05/242 May 2024 | Resolutions |
02/05/242 May 2024 | Resolutions |
10/10/2310 October 2023 | Appointment of receiver or manager |
31/08/2331 August 2023 | Confirmation statement made on 2023-07-12 with no updates |
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 |
13/10/2213 October 2022 | Full accounts made up to 2021-12-31 |
23/09/2223 September 2022 | Registration of charge 108654830004, created on 2022-09-16 |
16/09/2216 September 2022 | Confirmation statement made on 2022-07-12 with no updates |
12/10/2112 October 2021 | Full accounts made up to 2020-12-31 |
06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
01/10/211 October 2021 | Confirmation statement made on 2021-07-12 with no updates |
05/08/215 August 2021 | Termination of appointment of Mohammed Ramzan as a director on 2021-07-28 |
25/02/1825 February 2018 | |
25/02/1825 February 2018 | |
10/08/1710 August 2017 | ADOPT ARTICLES 01/08/2017 |
04/08/174 August 2017 | APPOINTMENT TERMINATED, DIRECTOR LUKE JONES |
04/08/174 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 108654830002 |
04/08/174 August 2017 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DEVONSHIRE |
04/08/174 August 2017 | DIRECTOR APPOINTED MR KEVIN LEWIS |
04/08/174 August 2017 | DIRECTOR APPOINTED MR ALAN ARTHUR WATKINS |
03/08/173 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 108654830001 |
19/07/1719 July 2017 | CURRSHO FROM 31/07/2018 TO 31/12/2017 |
13/07/1713 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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