CSI TOPCO LIMITED
Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Final Gazette dissolved following liquidation |
08/04/258 April 2025 | Final Gazette dissolved following liquidation |
08/01/258 January 2025 | Return of final meeting in a creditors' voluntary winding up |
02/05/242 May 2024 | Appointment of a voluntary liquidator |
02/05/242 May 2024 | Registered office address changed from 2940 Trident Court Solihull Parkway Birmingham Business Park Birmingham B37 7YN England to C/O Interpath Ltd Suite 203+207 Cumberland House 35 Park Row Nottingham NG1 6EE on 2024-05-02 |
02/05/242 May 2024 | Resolutions |
02/05/242 May 2024 | Resolutions |
02/05/242 May 2024 | Statement of affairs |
14/03/2414 March 2024 | Compulsory strike-off action has been suspended |
14/03/2414 March 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
25/08/2325 August 2023 | Confirmation statement made on 2023-07-12 with no updates |
09/02/239 February 2023 | Registered office address changed from Lyton House, 7-12 Tavistock Square London WC1H 9BQ England to 2940 Trident Court Solihull Parkway Birmingham Business Park Birmingham B37 7YN on 2023-02-09 |
28/09/2228 September 2022 | Group of companies' accounts made up to 2021-12-31 |
23/09/2223 September 2022 | Registration of charge 108652520002, created on 2022-09-16 |
16/09/2216 September 2022 | Confirmation statement made on 2022-07-12 with updates |
06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
01/10/211 October 2021 | Confirmation statement made on 2021-07-12 with no updates |
05/08/215 August 2021 | Termination of appointment of Mohammed Ramzan as a director on 2021-07-28 |
25/06/2125 June 2021 | Group of companies' accounts made up to 2020-12-31 |
10/08/1710 August 2017 | ADOPT ARTICLES 01/08/2017 |
08/08/178 August 2017 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DEVONSHIRE |
08/08/178 August 2017 | DIRECTOR APPOINTED MR BALBINDER SINGH JOHAL |
08/08/178 August 2017 | DIRECTOR APPOINTED MR KEVIN LEWIS |
08/08/178 August 2017 | DIRECTOR APPOINTED MR ALAN ARTHUR WATKINS |
04/08/174 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 108652520001 |
19/07/1719 July 2017 | CURRSHO FROM 31/07/2018 TO 31/12/2017 |
13/07/1713 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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