CSP-CONTINENTAL STRATEGY PARTNERS LTD

Company Documents

DateDescription
14/06/1614 June 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/03/1629 March 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/03/1622 March 2016 APPLICATION FOR STRIKING-OFF

View Document

05/11/155 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

08/07/158 July 2015 02/07/15 STATEMENT OF CAPITAL GBP 102

View Document

06/07/156 July 2015 30/06/15 STATEMENT OF CAPITAL GBP 100

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR NELLO PASQUINI

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MIRJAM FRIEDIGER

View Document

09/01/159 January 2015 Annual return made up to 21 October 2014 with full list of shareholders

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM
7 FARADAY MANSIONS
QUEEN'S CLUB GARDENS
LONDON
W14 9RH
UNITED KINGDOM

View Document

08/07/148 July 2014 COMPANY NAME CHANGED RESPONSA JURIS LTD
CERTIFICATE ISSUED ON 08/07/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

05/03/145 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

23/10/1323 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

11/05/1211 May 2012 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