Advanced company searchLink opens in new window

CSMI SPORTS (MIDDLE EAST) LIMITED

Company number 09569750

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)
28 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2018 AA Micro company accounts made up to 30 October 2017
03 Sep 2018 TM01 Termination of appointment of Richard John Westnott as a director on 31 August 2018
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2018 TM01 Termination of appointment of Lauren Owen as a director on 31 October 2017
11 Dec 2017 TM01 Termination of appointment of Clive Minihan as a director on 31 October 2017
02 Oct 2017 AD01 Registered office address changed from Fourth Floor, Chatsworth House Broadway Maidenhead Berkshire SL6 1LY England to 189 Coda Studios, Munster Road London SW6 6AW on 2 October 2017
09 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
14 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-13
12 Jan 2017 AA Total exemption small company accounts made up to 30 October 2016
22 Aug 2016 CH01 Director's details changed for Mr Gholamreza Reza Rad on 22 August 2016
18 Aug 2016 AD01 Registered office address changed from Aston Court, Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire, HP11 1LA England to Fourth Floor, Chatsworth House Broadway Maidenhead Berkshire SL6 1LY on 18 August 2016
03 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
03 May 2016 TM01 Termination of appointment of Navshir Jaffer as a director on 31 March 2016
11 Jan 2016 AA01 Current accounting period extended from 30 April 2016 to 30 October 2016
08 Dec 2015 SH01 Statement of capital following an allotment of shares on 12 November 2015
  • GBP 125
19 Nov 2015 AP01 Appointment of Mr Gholamreza Reza Rad as a director on 12 November 2015
16 Nov 2015 AP01 Appointment of Mr Richard John Westnott as a director on 12 November 2015
16 Nov 2015 AP01 Appointment of Mr Clive Minihan as a director on 12 November 2015
23 Oct 2015 AP01 Appointment of Lauren Owen as a director on 23 October 2015
14 Jul 2015 AD01 Registered office address changed from Suite F Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ United Kingdom to Aston Court, Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire, HP11 1LA on 14 July 2015
30 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted