CENTRE FOR STRATEGY IMPLEMENTATION LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Appointment of a voluntary liquidator

View Document

24/01/2524 January 2025 Statement of affairs

View Document

19/12/2419 December 2024 Resignation of a liquidator

View Document

10/05/2410 May 2024 Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-05-10

View Document

07/05/247 May 2024 Certificate of removal of voluntary liquidator

View Document

20/03/2420 March 2024 Appointment of a voluntary liquidator

View Document

23/09/2323 September 2023 Liquidators' statement of receipts and payments to 2023-07-15

View Document

20/12/2220 December 2022 Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 2022-12-20

View Document

01/08/191 August 2019 SPECIAL RESOLUTION TO WIND UP

View Document

01/08/191 August 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/05/198 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 SECRETARY APPOINTED MISS AMY VICTORIA LAUREN GRIFFITHS

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

02/01/182 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

04/05/174 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

08/08/168 August 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

22/12/1522 December 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

26/08/1526 August 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

26/08/1526 August 2015 PREVEXT FROM 30/06/2015 TO 31/07/2015

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, SECRETARY C & P SECRETARIES LIMITED

View Document

08/08/148 August 2014 SECRETARY APPOINTED MRS SARAH ANNE MEAD

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR C & P REGISTRARS LIMITED

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR SUZANNE ALVES

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR MICHAEL RONALD GRIFFITHS

View Document

16/06/1416 June 2014 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