Advanced company searchLink opens in new window

CREDIT SUISSE ONE CABOT SQUARE NUMBER 2 (UK) LIMITED

Company number 05148195

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 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2018 DS01 Application to strike the company off the register
18 Oct 2018 AP01 Appointment of Mrs Hayley Joanna Marsh as a director on 16 October 2018
16 Oct 2018 TM01 Termination of appointment of Claire Elizabeth Anne Shepherd as a director on 16 October 2018
05 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
16 Mar 2018 AA Accounts for a dormant company made up to 26 June 2017
02 Jan 2018 AP01 Appointment of Mr Andrew David Poole as a director on 31 December 2017
02 Jan 2018 TM01 Termination of appointment of Stuart Beety as a director on 31 December 2017
06 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
03 Apr 2017 AP01 Appointment of Claire Elizabeth Anne Shepherd as a director on 3 April 2017
03 Apr 2017 TM01 Termination of appointment of Nigel Gordon Burrell as a director on 3 April 2017
10 Mar 2017 AA Accounts for a dormant company made up to 26 June 2016
20 Sep 2016 AP01 Appointment of Mr Nigel Gordon Burrell as a director on 15 September 2016
07 Sep 2016 TM01 Termination of appointment of David Crew as a director on 7 September 2016
11 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
13 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
11 Mar 2016 AA Accounts for a dormant company made up to 26 June 2015
22 Jun 2015 AP01 Appointment of Stuart Beety as a director on 12 June 2015
09 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
06 May 2015 TM01 Termination of appointment of Simon Timothy Michael Rickard as a director on 30 April 2015
10 Mar 2015 AA Accounts for a dormant company made up to 26 June 2014
30 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
24 Jun 2014 TM01 Termination of appointment of Simon Foster as a director
20 Jun 2014 AP01 Appointment of Simon Timothy Michael Rickard as a director