CST ENTERPRISES LIMITED

Company Documents

DateDescription
08/01/228 January 2022 Voluntary strike-off action has been suspended

View Document

08/01/228 January 2022 Voluntary strike-off action has been suspended

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

02/12/212 December 2021 Application to strike the company off the register

View Document

29/10/2129 October 2021 Registered office address changed from Coventry Sports and Leisure Centre, Fairfax Street Coventry West Midlands CV1 5RY to Xcel Leisure Centre Mitchell Avenue Coventry CV4 8DY on 2021-10-29

View Document

29/10/2129 October 2021 Compulsory strike-off action has been discontinued

View Document

29/10/2129 October 2021 Compulsory strike-off action has been discontinued

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

10/07/2110 July 2021 Accounts for a small company made up to 2020-03-31

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

16/12/1916 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

10/10/1810 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

24/10/1724 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

06/10/156 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

25/06/1525 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

01/08/141 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

20/06/1420 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

11/07/1311 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/06/1324 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

12/10/1212 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

22/06/1222 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR IAN CARVELL

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MR ALAN MICHAEL SHAW

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR LESLIE HEMS

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/07/1115 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT CARVELL / 01/06/2011

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MR IAN ROBERT CARVELL

View Document

21/12/1021 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR NORMAN MACDONALD

View Document

31/08/1031 August 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE CHARLES HEMS / 01/01/2010

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR KENDRICK LOMAS

View Document

08/01/108 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/06/0930 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/07/082 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/04/0718 April 2007 SECRETARY RESIGNED

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 NEW SECRETARY APPOINTED

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 SECRETARY RESIGNED

View Document

19/06/0319 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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