CST COMPANY HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Final Gazette dissolved following liquidation |
18/03/2518 March 2025 | Final Gazette dissolved following liquidation |
18/12/2418 December 2024 | Return of final meeting in a members' voluntary winding up |
13/08/2413 August 2024 | Appointment of a voluntary liquidator |
01/08/241 August 2024 | Removal of liquidator by court order |
31/07/2431 July 2024 | Registered office address changed from C/O Leigh Adams Maple House High Street Potters Bar Hertfordshire EN6 5BS to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 2024-07-31 |
10/02/2410 February 2024 | Liquidators' statement of receipts and payments to 2024-02-02 |
09/03/239 March 2023 | Liquidators' statement of receipts and payments to 2023-02-02 |
09/02/229 February 2022 | Resolutions |
09/02/229 February 2022 | Appointment of a voluntary liquidator |
09/02/229 February 2022 | Registered office address changed from 1st Floor 251 Pentonville Road London N1 9NG United Kingdom to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2022-02-09 |
09/02/229 February 2022 | Resolutions |
09/02/229 February 2022 | Declaration of solvency |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-10-31 |
12/11/2112 November 2021 | Previous accounting period extended from 2021-04-30 to 2021-10-31 |
05/11/215 November 2021 | Confirmation statement made on 2021-07-31 with no updates |
05/11/215 November 2021 | Administrative restoration application |
05/11/215 November 2021 | Certificate of change of name |
05/11/215 November 2021 | Total exemption full accounts made up to 2020-04-30 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
02/09/192 September 2019 | 30/04/19 UNAUDITED ABRIDGED |
13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
11/08/1811 August 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
29/01/1829 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
31/07/1731 July 2017 | CESSATION OF PAILEX SECURITIES INC AS A PSC |
31/07/1731 July 2017 | CESSATION OF ZRH NOMINEES 0037 LTD AS A PSC |
31/07/1731 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY WILLIAM THOMSON |
31/07/1731 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN SEILIS |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
17/05/1617 May 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
17/05/1617 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM THOMSON / 01/01/2016 |
17/05/1617 May 2016 | APPOINTMENT TERMINATED, SECRETARY UPPER STREET COMPANY SECRETARIES LTD |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
09/12/159 December 2015 | REGISTERED OFFICE CHANGED ON 09/12/2015 FROM C/O CK PARTNERSHIP LTD 3 TOLPUDDLE STREET LONDON N1 0XT |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
20/04/1520 April 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
05/02/155 February 2015 | REGISTERED OFFICE CHANGED ON 05/02/2015 FROM UNIT 8A UTOPIA VILLAGE 7 CHALCOT ROAD LONDON NW1 8LH |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
07/05/147 May 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
01/05/131 May 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
03/05/123 May 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
26/04/1126 April 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
10/05/1010 May 2010 | Annual return made up to 19 April 2010 with full list of shareholders |
10/05/1010 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UPPER STREET COMPANY SECRETARIES LTD / 01/11/2009 |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
29/05/0929 May 2009 | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS |
16/03/0916 March 2009 | RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS |
16/03/0916 March 2009 | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS; AMEND |
06/03/096 March 2009 | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
02/06/082 June 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
25/04/0825 April 2008 | RETURN MADE UP TO 19/04/07; CHANGE OF MEMBERS; AMEND |
29/06/0729 June 2007 | RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS |
13/12/0613 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
19/09/0619 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
19/09/0619 September 2006 | REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 8 PRIMROSE MEWS SHARPESHALL STREET LONDON NW1 8YL |
08/05/068 May 2006 | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS |
04/05/064 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
25/04/0525 April 2005 | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS |
21/03/0521 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
14/12/0414 December 2004 | RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS |
06/08/046 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
18/06/0418 June 2004 | NEW SECRETARY APPOINTED |
18/06/0418 June 2004 | SECRETARY RESIGNED |
09/06/049 June 2004 | REGISTERED OFFICE CHANGED ON 09/06/04 FROM: 1 LUMLEY STREET MAYFAIR LONDON W1K 6TT |
06/05/036 May 2003 | RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS |
06/05/036 May 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 |
31/05/0231 May 2002 | RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS |
03/05/023 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 |
11/12/0111 December 2001 | DIRECTOR RESIGNED |
09/08/019 August 2001 | RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS |
19/04/0119 April 2001 | REGISTERED OFFICE CHANGED ON 19/04/01 FROM: 1 LUMLEY STREET LONDON W1Y 2NB |
18/01/0118 January 2001 | DIRECTOR RESIGNED |
18/01/0118 January 2001 | NEW DIRECTOR APPOINTED |
28/12/0028 December 2000 | NEW DIRECTOR APPOINTED |
13/06/0013 June 2000 | VARYING SHARE RIGHTS AND NAMES 19/04/00 |
19/04/0019 April 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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