- Company Overview for CS TECHNOLOGY (UK) LIMITED (04157188)
- Filing history for CS TECHNOLOGY (UK) LIMITED (04157188)
- People for CS TECHNOLOGY (UK) LIMITED (04157188)
- Charges for CS TECHNOLOGY (UK) LIMITED (04157188)
- Insolvency for CS TECHNOLOGY (UK) LIMITED (04157188)
- Registers for CS TECHNOLOGY (UK) LIMITED (04157188)
- More for CS TECHNOLOGY (UK) LIMITED (04157188)
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) |
---|---|---|---|
04 Oct 2023 | AD01 | Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 4 October 2023 | |
26 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 June 2023 | |
13 Jul 2022 | AD01 | Registered office address changed from 1 Plantation Place 30 Fenchurch Street London EC3M 3BD to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 13 July 2022 | |
13 Jul 2022 | LIQ01 | Declaration of solvency | |
13 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
13 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2022 | MR04 | Satisfaction of charge 1 in full | |
29 Mar 2022 | AA01 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 | |
18 Feb 2022 | AD02 | Register inspection address has been changed from Mackrell. Savoy Hill House Savoy Hill London WC2R 0BU England to 1 Plantation Place 30 Fenchurch Street London EC3M 3BD | |
17 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with updates | |
31 Jan 2022 | TM01 | Termination of appointment of Anthony Jan Rice as a director on 28 January 2022 | |
24 Dec 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 30 June 2021 | |
28 Jul 2021 | PSC02 | Notification of Accenture (Uk) Limited as a person with significant control on 2 July 2021 | |
28 Jul 2021 | PSC07 | Cessation of John Rosato as a person with significant control on 2 July 2021 | |
26 Jul 2021 | TM01 | Termination of appointment of John Rosato as a director on 1 July 2021 | |
22 Jul 2021 | AP01 | Appointment of Mr Derek Boyd Simpson as a director on 1 July 2021 | |
22 Jul 2021 | AP01 | Appointment of Mr Anthony Rice as a director on 1 July 2021 | |
22 Jul 2021 | AP01 | Appointment of Mr John Anthony Mclaughlin as a director on 1 July 2021 | |
22 Jul 2021 | AP01 | Appointment of Mr Daniel Kenneth Burton as a director on 1 July 2021 | |
22 Jul 2021 | AD01 | Registered office address changed from , 3rd Floor 21 Ironmonger Lane, London, EC2V 8EY to 1 Plantation Place 30 Fenchurch Street London EC3M 3BD on 22 July 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
30 Dec 2020 | PSC04 | Change of details for Mr John Patrick Rosato as a person with significant control on 30 December 2020 | |
28 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
18 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with no updates | |
14 Feb 2020 | AD02 | Register inspection address has been changed from C/O Mackrell Turner Garrett Savoy Hill House Savoy Hill London WC2R 0BU England to Mackrell. Savoy Hill House Savoy Hill London WC2R 0BU |