57CS LTD

09888979
C/O RESOLVE ADVISORY LIMITED,22 YORK BUILDINGS LONDON WC2N 6JU

Documents

Documents
Date Category Description Pages
20 May 2024 gazette Gazette Dissolved Liquidation 1 Buy now
20 Feb 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 18 Buy now
04 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Jan 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
03 Jan 2023 resolution Resolution 2 Buy now
03 Jan 2023 insolvency Liquidation Voluntary Declaration Of Solvency 11 Buy now
22 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 May 2022 capital Statement of capital (Section 108) 3 Buy now
27 May 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
27 May 2022 insolvency Solvency Statement dated 26/05/22 1 Buy now
27 May 2022 resolution Resolution 1 Buy now
27 May 2022 resolution Resolution 1 Buy now
07 Apr 2022 accounts Annual Accounts 11 Buy now
21 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2021 accounts Annual Accounts 11 Buy now
23 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Apr 2020 officers Appointment of director (Mr Martin Lancaster) 2 Buy now
23 Apr 2020 address Move Registers To Sail Company With New Address 1 Buy now
23 Apr 2020 address Change Sail Address Company With New Address 1 Buy now
22 Apr 2020 officers Appointment of director (Mr Christopher John Hawley) 2 Buy now
22 Apr 2020 officers Appointment of director (Mr Christopher Jan Andrew Bliss) 2 Buy now
22 Apr 2020 officers Appointment of director (Mr Eric Milders) 2 Buy now
22 Apr 2020 officers Termination of appointment of director (David Cottelle Edwards) 1 Buy now
22 Apr 2020 officers Termination of appointment of director (George Stamp Brooksbank) 1 Buy now
22 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2020 accounts Annual Accounts 2 Buy now
10 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Feb 2019 accounts Annual Accounts 2 Buy now
04 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Sep 2018 officers Change of particulars for director (Mr George Stamp Brooksbank) 2 Buy now
20 Jun 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jun 2018 officers Change of particulars for director (Mr George Stamp Brooksbank) 2 Buy now
07 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 May 2018 officers Appointment of director (Mr David Cottelle Edwards) 2 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2017 accounts Annual Accounts 2 Buy now
14 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Apr 2017 mortgage Statement of satisfaction of a charge 4 Buy now
27 Apr 2017 mortgage Statement of satisfaction of a charge 4 Buy now
27 Apr 2017 mortgage Statement of satisfaction of a charge 4 Buy now
24 Mar 2017 mortgage Registration of a charge 44 Buy now
24 Mar 2017 mortgage Registration of a charge 38 Buy now
09 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
08 Apr 2016 capital Return of Allotment of shares 4 Buy now
08 Apr 2016 resolution Resolution 27 Buy now
05 Apr 2016 mortgage Registration of a charge 47 Buy now
05 Apr 2016 mortgage Registration of a charge 38 Buy now
05 Apr 2016 mortgage Registration of a charge 33 Buy now
25 Nov 2015 incorporation Incorporation Company 7 Buy now