Advanced company searchLink opens in new window

CORPORATE SOLUTIONS GROUP LIMITED

Company number 03356968

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 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2023 DS01 Application to strike the company off the register
21 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
04 Apr 2023 TM01 Termination of appointment of Paul John Worthington as a director on 31 March 2023
04 Apr 2023 AP01 Appointment of Kristian Brian Lee as a director on 31 March 2023
16 Mar 2023 MA Memorandum and Articles of Association
16 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Mar 2023 TM01 Termination of appointment of David Gardner as a director on 28 February 2023
06 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
04 Oct 2022 TM01 Termination of appointment of Liam Matthew Duncalf as a director on 30 September 2022
03 Oct 2022 AP01 Appointment of Mr Paul John Worthington as a director on 30 September 2022
09 Aug 2022 AD03 Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
03 Aug 2022 AD02 Register inspection address has been changed from 31B Stokenchurch Street London SW6 3TS United Kingdom to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
26 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
07 Feb 2022 AA Accounts for a dormant company made up to 31 March 2021
13 Sep 2021 AA Accounts for a small company made up to 31 March 2020
05 May 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
20 Dec 2020 AP01 Appointment of Mr David Gardner as a director on 11 December 2020
19 Dec 2020 TM01 Termination of appointment of Glen Norman Williams as a director on 11 December 2020
05 May 2020 CS01 Confirmation statement made on 21 April 2020 with updates
30 Jan 2020 AD04 Register(s) moved to registered office address Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR
20 Jan 2020 PSC05 Change of details for Isg Technology Limited as a person with significant control on 18 December 2019
07 Jan 2020 MR04 Satisfaction of charge 033569680006 in full
20 Dec 2019 AD01 Registered office address changed from Ashmead House Eversley Way Crabtree Office Village Egham TW20 8RY to Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR on 20 December 2019