CSL NOTTINGHAM LIMITED: Filings

  • Overview

    Company NameCSL NOTTINGHAM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02656126
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for CSL NOTTINGHAM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Satisfaction of charge 026561260003 in full

    1 pagesMR04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Audit exemption subsidiary accounts made up to Mar 31, 2021

    8 pagesAA

    legacy

    55 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 18, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Nicholas Alexander Deman as a director on Apr 01, 2021

    1 pagesTM01

    Appointment of Mr Paul William Dawson as a director on Apr 01, 2021

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Mar 31, 2020

    8 pagesAA

    legacy

    52 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Registered office address changed from 28-34 Hinckley Road Leicester LE3 0RA to C/O Harrison Clark Rickerbys Ellenborough House Wellington Street Cheltenham GL50 1YD on Feb 12, 2021

    1 pagesAD01

    Previous accounting period shortened from Apr 30, 2020 to Mar 31, 2020

    1 pagesAA01

    Notification of Csl Group Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Copying Services (Leicester) Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Confirmation statement made on Oct 18, 2020 with updates

    5 pagesCS01

    Cessation of Andrew Perkins as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Cessation of Michael Charles Egerton Mathias as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Notification of Copying Services (Leicester) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Second filing for the appointment of Mr Simon Alan Davey as a director

    3 pagesRP04AP01

    Appointment of Mr Philip Jan as a director on Jul 01, 2020

    2 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0