CS2 REALISATIONS LTD

Company Documents

DateDescription
08/04/228 April 2022 Final Gazette dissolved following liquidation

View Document

08/04/228 April 2022 Final Gazette dissolved following liquidation

View Document

08/01/228 January 2022 Return of final meeting in a members' voluntary winding up

View Document

07/05/197 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/03/2019:LIQ. CASE NO.1

View Document

04/04/184 April 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/03/2018:LIQ. CASE NO.1

View Document

24/03/1724 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/03/1724 March 2017 COMPANY NAME CHANGED CREDITSQUARE LTD CERTIFICATE ISSUED ON 24/03/17

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM BRICK HOUSE 21 HORSE STREET CHIPPING SODBURY BRISTOL BS37 6DA

View Document

14/03/1714 March 2017 DECLARATION OF SOLVENCY

View Document

14/03/1714 March 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/03/1714 March 2017 SPECIAL RESOLUTION TO WIND UP

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES THORBURN

View Document

24/03/1624 March 2016 24/03/16 STATEMENT OF CAPITAL GBP 1091

View Document

11/08/1511 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR CHARLES MICHAEL THORBURN

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/04/1513 April 2015 ADOPT ARTICLES 05/02/2015

View Document

18/08/1418 August 2014 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

08/08/148 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

16/07/1316 July 2013 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