Advanced company searchLink opens in new window

CS (GREENWICH) LIMITED

Company number 04958413

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)
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2017 DS01 Application to strike the company off the register
14 Jun 2017 SH20 Statement by Directors
14 Jun 2017 SH19 Statement of capital on 14 June 2017
  • GBP 0.01
14 Jun 2017 CAP-SS Solvency Statement dated 13/06/17
14 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share prem a/c cancelled. Sum arising from reductions ne credited to a reserve 13/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
21 Dec 2016 CH03 Secretary's details changed for Fiona Elizabeth Smith on 24 October 2016
21 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
15 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2016 DS02 Withdraw the company strike off application
04 Nov 2016 DS01 Application to strike the company off the register
25 Oct 2016 AD01 Registered office address changed from Power Road Studios 114 Power Road Chiswick London W4 5PY to 8th Floor Vantage London Great West Road Brentford England TW8 9AG on 25 October 2016
12 Oct 2016 AA Full accounts made up to 31 December 2015
23 Sep 2016 AP01 Appointment of Matthew Neil Eyre as a director on 8 August 2016
30 Aug 2016 TM01 Termination of appointment of Charlotte Abigail Brookmyre as a director on 8 August 2016
01 Dec 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 16,500
31 Jul 2015 AP01 Appointment of Keren Kedem as a director on 1 July 2015
03 Jul 2015 AA Full accounts made up to 1 January 2015
18 Jun 2015 TM01 Termination of appointment of Philip Bowcock as a director on 9 June 2015
01 Dec 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 16,500
09 Sep 2014 MISC Section 519
02 Sep 2014 MISC Section 519 ca 2006
28 Aug 2014 CH01 Director's details changed for Miss Charlotte Abigail Buck on 27 August 2014
03 Jul 2014 AA Full accounts made up to 26 December 2013