C S FILE ASSIST LTD
Company Documents
Date | Description |
---|---|
03/09/243 September 2024 | Final Gazette dissolved via compulsory strike-off |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
30/03/2330 March 2023 | Certificate of change of name |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-28 with updates |
28/03/2328 March 2023 | Termination of appointment of Bryan Anthony Thornton as a director on 2023-03-24 |
28/03/2328 March 2023 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to The Old Brewery Castle Eden Durham TS274SU on 2023-03-28 |
28/03/2328 March 2023 | Appointment of Callum Smith as a director on 2023-03-24 |
28/03/2328 March 2023 | Appointment of Callum Smith as a secretary on 2023-03-24 |
28/03/2328 March 2023 | Notification of Callum Smith as a person with significant control on 2023-03-24 |
28/03/2328 March 2023 | Cessation of Bryan Thornton as a person with significant control on 2023-03-24 |
28/03/2328 March 2023 | Cessation of Cfs Secretaries Limited as a person with significant control on 2023-03-24 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
19/05/2219 May 2022 | Confirmation statement made on 2021-07-15 with updates |
15/07/2115 July 2021 | Incorporation |
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