Advanced company searchLink opens in new window

CSB 123 LIMITED

Company number 07367654

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)
26 May 2023 WU07 Progress report in a winding up by the court
23 Jul 2022 WU07 Progress report in a winding up by the court
09 Jan 2022 AD01 Registered office address changed from C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF to C/O Valentine & Co, Galley House Moon Lane London EN5 5YL on 9 January 2022
04 Nov 2021 COCOMP Order of court to wind up
04 Nov 2021 COCOMP Order of court to wind up
22 Jul 2021 WU07 Progress report in a winding up by the court
23 Jul 2020 WU07 Progress report in a winding up by the court
25 Jul 2019 WU07 Progress report in a winding up by the court
27 Jul 2018 WU07 Progress report in a winding up by the court
01 May 2018 AD01 Registered office address changed from C/O Valetine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire to Glade House 52-54 Carter Lane London EC4V 5EF on 1 May 2018
19 Jun 2017 AD01 Registered office address changed from 21 Bedford Square London WC1B 3HH to 5 Stirling Court Stirling Way Borehamwood Hertfordshire on 19 June 2017
12 Jun 2017 WU04 Appointment of a liquidator
19 Apr 2017 COCOMP Order of court to wind up
07 Apr 2017 AC92 Restoration by order of the court
23 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
05 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
23 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
10 Sep 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
05 Feb 2013 CERTNM Company name changed style counsel LIMITED\certificate issued on 05/02/13
  • RES15 ‐ Change company name resolution on 2013-01-31
05 Feb 2013 CONNOT Change of name notice
30 Jan 2013 AP01 Appointment of John Dodd as a director
14 Dec 2012 AA01 Current accounting period extended from 30 September 2012 to 31 January 2013
10 Dec 2012 SH06 Cancellation of shares. Statement of capital on 10 December 2012
  • GBP 100