Advanced company searchLink opens in new window

CS HOTEL SOLUTIONS LTD

Company number 08828343

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)
27 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
27 Mar 2023 LIQ13 Return of final meeting in a members' voluntary winding up
05 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 23 February 2022
30 Sep 2021 LIQ11 Removal of liquidator by company meeting
01 Jun 2021 AD01 Registered office address changed from C/O Augusta Kent Limited the Clocktower Clocktower Square St. Georges Street Canterbury Kent CT1 2LE to The Shard 32 London Bridge Street London SE1 9SG on 1 June 2021
27 May 2021 600 Appointment of a voluntary liquidator
13 Mar 2021 LIQ01 Declaration of solvency
10 Mar 2021 AD01 Registered office address changed from 53 Kings Road Richmond Surrey TW10 6EG to C/O Augusta Kent Limited the Clocktower Clocktower Square St. Georges Street Canterbury Kent CT1 2LE on 10 March 2021
09 Mar 2021 600 Appointment of a voluntary liquidator
09 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-24
08 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
13 May 2020 AA Micro company accounts made up to 31 December 2019
03 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
24 Apr 2019 AA Micro company accounts made up to 31 December 2018
04 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
05 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
13 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
07 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
10 Jun 2016 AA Micro company accounts made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
19 May 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
04 Sep 2014 AD01 Registered office address changed from Cresswells Barclays Bank Chambers Hebden Bridge West Yorkshire HX7 6AA England to 53 Kings Road Richmond Surrey TW10 6EG on 4 September 2014
31 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-31
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted