Advanced company searchLink opens in new window

CSTI INTERNATIONAL LIMITED

Company number 06680235

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)
24 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2018 DS01 Application to strike the company off the register
14 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
24 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
02 Mar 2017 AA Total exemption full accounts made up to 31 May 2016
12 Jan 2017 TM02 Termination of appointment of John Crispin Daniel Kirwan-Taylor as a secretary on 31 December 2016
12 Jan 2017 AP03 Appointment of Mr Jamie Drinnan as a secretary on 31 December 2016
23 Aug 2016 CS01 Confirmation statement made on 22 August 2016 with updates
02 Mar 2016 AA Total exemption full accounts made up to 31 May 2015
15 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
06 Aug 2015 AP03 Appointment of Mr John Crispin Daniel Kirwan-Taylor as a secretary on 27 July 2015
06 Aug 2015 TM01 Termination of appointment of Julian David Wheatland as a director on 27 July 2015
09 Mar 2015 AA Total exemption full accounts made up to 31 May 2014
17 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
21 Feb 2014 AA Total exemption full accounts made up to 31 May 2013
17 Sep 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
02 Jan 2013 AA Full accounts made up to 31 May 2012
05 Sep 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
08 May 2012 TM02 Termination of appointment of Michael Ingham as a secretary
14 Feb 2012 AA Full accounts made up to 31 May 2011
07 Feb 2012 AD01 Registered office address changed from Leconfield House Curzon Street 4Th Floor London W1J 5JA on 7 February 2012
15 Sep 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
19 Oct 2010 AA Full accounts made up to 31 May 2010
01 Sep 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders