Advanced company searchLink opens in new window

CSLOANE PROPERTY LTD

Company number 10646039

Filter by category

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)
19 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2024 DS01 Application to strike the company off the register
06 May 2023 AA Accounts for a dormant company made up to 31 March 2023
12 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
29 Jul 2022 AA Accounts for a dormant company made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
09 Oct 2021 AA Accounts for a dormant company made up to 31 March 2021
29 Apr 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
28 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
08 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
15 Jan 2020 CH01 Director's details changed for Mr Mahesh Shah on 8 January 2020
15 Jan 2020 CH01 Director's details changed for Beena Mahesh Shah on 8 January 2020
15 Jan 2020 CH01 Director's details changed for Chirag Shah on 8 January 2020
28 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
09 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2019 AD01 Registered office address changed from 69 Avenue Road London N12 8PY United Kingdom to 25 Rosemont Avenue London N12 0BY on 6 February 2019
06 Feb 2019 AA Accounts for a dormant company made up to 31 March 2018
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
22 May 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-01
  • GBP 300