CSL MIHU ENGINEERING LTD
Company Documents
| Date | Description | 
|---|---|
| 30/03/2530 March 2025 | Final Gazette dissolved following liquidation | 
| 30/03/2530 March 2025 | Final Gazette dissolved following liquidation | 
| 30/12/2430 December 2024 | Return of final meeting in a creditors' voluntary winding up | 
| 07/12/237 December 2023 | Liquidators' statement of receipts and payments to 2023-10-05 | 
| 18/12/2218 December 2022 | Registered office address changed from Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP to 28 Castle Street Hertford Hertfordshire SG14 1HH on 2022-12-18 | 
| 13/12/2213 December 2022 | Liquidators' statement of receipts and payments to 2022-10-05 | 
| 12/10/2112 October 2021 | Resolutions | 
| 12/10/2112 October 2021 | Appointment of a voluntary liquidator | 
| 12/10/2112 October 2021 | Registered office address changed from 13 Seven Kings Way Kingston upon Thames KT2 5BY England to Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 2021-10-12 | 
| 12/10/2112 October 2021 | Resolutions | 
| 12/10/2112 October 2021 | Statement of affairs | 
| 05/01/215 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 | 
| 14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 10/02/2010 February 2020 | REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 6 HORNCHURCH CLOSE KINGSTON UPON THAMES KT2 5GH ENGLAND | 
| 12/12/1912 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 | 
| 11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 | 
| 25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES | 
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 | 
| 11/12/1711 December 2017 | 30/06/17 TOTAL EXEMPTION FULL | 
| 10/08/1710 August 2017 | REGISTERED OFFICE CHANGED ON 10/08/2017 FROM FLAT 11 77 LOAMPIT VALE LONDON SE13 7FA UNITED KINGDOM | 
| 06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES | 
| 05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRISTIAN MIHU | 
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 | 
| 21/06/1621 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
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