Advanced company searchLink opens in new window

CSM SPORT AND ENTERTAINMENT EVENTS LIMITED

Company number 03056944

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2019 DS01 Application to strike the company off the register
29 Apr 2019 CS01 Confirmation statement made on 29 April 2019 with updates
24 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
18 May 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
23 Jun 2017 CS01 Confirmation statement made on 1 May 2017 with updates
16 May 2017 AP01 Appointment of Mr Thomas John Gregory as a director on 1 May 2017
15 May 2017 TM01 Termination of appointment of Roopesh Prashar as a director on 1 May 2017
21 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
11 Jan 2016 AD01 Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 11 January 2016
08 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
15 Jul 2015 TM01 Termination of appointment of Penelope Jane Snowden as a director on 16 June 2015
07 Jul 2015 AP01 Appointment of Roopesh Prashar as a director on 16 June 2015
17 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Sep 2014 TM01 Termination of appointment of Robert Edward Davison as a director on 5 September 2014
24 Sep 2014 TM01 Termination of appointment of Fiona Mary Sharp as a director on 5 September 2014
24 Sep 2014 TM02 Termination of appointment of Robert Edward Davison as a secretary on 5 September 2014
18 Sep 2014 AP01 Appointment of Penelope Jane Snowden as a director on 5 September 2014
05 Sep 2014 CERTNM Company name changed green moon LTD\certificate issued on 05/09/14
  • RES15 ‐ Change company name resolution on 2014-09-05
05 Sep 2014 CONNOT Change of name notice
20 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2