57CS LTD

Company Documents

DateDescription
20/05/2420 May 2024 Final Gazette dissolved following liquidation

View Document

20/05/2420 May 2024 Final Gazette dissolved following liquidation

View Document

20/02/2420 February 2024 Return of final meeting in a members' voluntary winding up

View Document

04/01/234 January 2023 Registered office address changed from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ England to 22 York Buildings London WC2N 6JU on 2023-01-04

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Appointment of a voluntary liquidator

View Document

03/01/233 January 2023 Declaration of solvency

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2021-05-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

23/06/2023 June 2020 CESSATION OF DAVID COTTELLE EDWARDS AS A PSC

View Document

23/06/2023 June 2020 CESSATION OF GEORGE STAMP BROOKSBANK AS A PSC

View Document

23/06/2023 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE CALDER

View Document

23/06/2023 June 2020 CESSATION OF KWOK LEARN BALDWIN WONG AS A PSC

View Document

23/06/2023 June 2020 CESSATION OF DONALD GOSLING AS A PSC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/04/2023 April 2020 DIRECTOR APPOINTED MR MARTIN LANCASTER

View Document

23/04/2023 April 2020 SAIL ADDRESS CREATED

View Document

23/04/2023 April 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MR CHRISTOPHER JAN ANDREW BLISS

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MR CHRISTOPHER JOHN HAWLEY

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MR ERIC MILDERS

View Document

22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM 21-23 IVES STREET CHELSEA LONDON SW3 2ND UNITED KINGDOM

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE BROOKSBANK

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / MR GEORGE STAMP BROOKSBANK / 04/09/2018

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE STAMP BROOKSBANK / 04/09/2018

View Document

20/06/1820 June 2018 PREVEXT FROM 30/11/2017 TO 31/05/2018

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE STAMP BROOKSBANK / 06/06/2018

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / MR KWOK LEARN BALDWIN WONG / 06/06/2018

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / SIR DONALD GOSLING / 06/06/2018

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID COTTELLE EDWARDS

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MR DAVID COTTELLE EDWARDS

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

16/08/1716 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE STAMP BROOKSBANK

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM 26 EATON TERRACE BELGRAVIA LONDON SW1W 8TS ENGLAND

View Document

27/04/1727 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098889790002

View Document

27/04/1727 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098889790003

View Document

27/04/1727 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098889790001

View Document

24/03/1724 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098889790004

View Document

24/03/1724 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098889790005

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/04/168 April 2016 23/03/16 STATEMENT OF CAPITAL GBP 500

View Document

08/04/168 April 2016 ADOPT ARTICLES 23/03/2016

View Document

05/04/165 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098889790002

View Document

05/04/165 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098889790003

View Document

05/04/165 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098889790001

View Document

25/11/1525 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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