CSR ADMIRE LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved following liquidation

View Document

13/05/2413 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

06/06/236 June 2023 Resolutions

View Document

06/06/236 June 2023 Resolutions

View Document

06/06/236 June 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

06/06/236 June 2023 Statement of affairs

View Document

06/06/236 June 2023 Appointment of a voluntary liquidator

View Document

06/06/236 June 2023 Registered office address changed from 2 Albany Gardens Haven Road Colchester Essex CO2 8HT England to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2023-06-06

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

10/11/2210 November 2022 Director's details changed for Miss Carly Simone Ryder on 2022-11-03

View Document

10/11/2210 November 2022 Change of details for Miss Carly Simone Ryder as a person with significant control on 2022-11-03

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

02/11/212 November 2021 Confirmation statement made on 2021-09-26 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 2 HAVEN ROAD COLCHESTER ESSEX CO2 8HT

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 2 ALBANY GARDENS HAVEN ROAD COLCHESTER ESSEX CO2 8HU UNITED KINGDOM

View Document

27/09/1727 September 2017 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