CS PRODUCTIONS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 02/10/182 October 2018 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 17/07/1817 July 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 06/07/186 July 2018 | APPLICATION FOR STRIKING-OFF |
| 29/03/1829 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES |
| 18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
| 18/07/1718 July 2017 | REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 153 WATSON STREET DERBY DE1 3SJ ENGLAND |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 18/03/1718 March 2017 | DISS40 (DISS40(SOAD)) |
| 07/02/177 February 2017 | FIRST GAZETTE |
| 20/10/1620 October 2016 | REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 2 CHARINGWORTH ROAD DERBY DERBYSHIRE DE21 2QD |
| 20/10/1620 October 2016 | ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
| 15/10/1615 October 2016 | APPOINTMENT TERMINATED, DIRECTOR JAMES BOWDEN |
| 15/10/1615 October 2016 | DIRECTOR APPOINTED MRS LUCY JANE CADNEY |
| 27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/11/1523 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 26/10/1526 October 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 28/10/1428 October 2014 | Annual return made up to 26 October 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 19/12/1319 December 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
| 16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 21/05/1321 May 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN HALE |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 06/11/126 November 2012 | Annual return made up to 26 October 2012 with full list of shareholders |
| 31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 14/03/1214 March 2012 | CURREXT FROM 31/10/2011 TO 31/03/2012 |
| 15/11/1115 November 2011 | Annual return made up to 26 October 2011 with full list of shareholders |
| 18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 29/10/1029 October 2010 | Annual return made up to 26 October 2010 with full list of shareholders |
| 22/12/0922 December 2009 | REGISTERED OFFICE CHANGED ON 22/12/2009 FROM 24 ETON STREET WILMORTON DERBY DERBYSHIRE DE24 8WU ENGLAND |
| 26/10/0926 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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