- Company Overview for CSF DRY LINING LTD (10835467)
- Filing history for CSF DRY LINING LTD (10835467)
- People for CSF DRY LINING LTD (10835467)
- More for CSF DRY LINING LTD (10835467)
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) |
---|---|---|---|
06 Aug 2024 | AA | Micro company accounts made up to 30 September 2023 | |
28 Mar 2024 | CS01 | Confirmation statement made on 28 March 2024 with updates | |
28 Mar 2024 | PSC01 | Notification of Mariana Ionela Chitas as a person with significant control on 1 March 2023 | |
19 Dec 2023 | CERTNM |
Company name changed csf dry lininig LTD\certificate issued on 19/12/23
|
|
18 Dec 2023 | AD01 | Registered office address changed from 4 Romney Drive Harrow HA2 7EG England to 20 Firbank Drive Watford WD19 4EL on 18 December 2023 | |
29 Sep 2023 | AA | Micro company accounts made up to 30 September 2022 | |
03 Jul 2023 | CS01 | Confirmation statement made on 25 June 2023 with no updates | |
30 Aug 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
19 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
29 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
28 Sep 2021 | AA | Micro company accounts made up to 30 September 2020 | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2020 | CS01 | Confirmation statement made on 25 June 2020 with no updates | |
17 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
18 Mar 2020 | AA01 | Previous accounting period extended from 30 June 2019 to 30 September 2019 | |
23 Sep 2019 | PSC01 | Notification of Vasile Florin Chitas as a person with significant control on 26 June 2017 | |
20 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Sep 2019 | PSC09 | Withdrawal of a person with significant control statement on 19 September 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
17 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2019 | AD01 | Registered office address changed from 9 Quantock Court Greenford Road Greenford Middlesex UB6 0DR England to 4 Romney Drive Harrow HA2 7EG on 9 September 2019 | |
26 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
20 Oct 2018 | AD01 | Registered office address changed from 16a Stanley Avenue Greenford UB6 8NN United Kingdom to 9 Quantock Court Greenford Road Greenford Middlesex UB6 0DR on 20 October 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates |