Download leads from Nexok and grow your business. Find out more

CSC Bromley (High Street No. 3) Limited

Documents

Total Documents114
Total Pages350

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off
24 May 2011Final Gazette dissolved via voluntary strike-off
8 February 2011First Gazette notice for voluntary strike-off
8 February 2011First Gazette notice for voluntary strike-off
28 January 2011Application to strike the company off the register
28 January 2011Application to strike the company off the register
16 December 2010Director's details changed for Gary Richard Hoskins on 25 November 2010
16 December 2010Annual return made up to 25 November 2010 with a full list of shareholders
Statement of capital on 2010-12-16
  • GBP 2
16 December 2010Director's details changed for Gary Richard Hoskins on 25 November 2010
16 December 2010Annual return made up to 25 November 2010 with a full list of shareholders
Statement of capital on 2010-12-16
  • GBP 2
9 September 2010Appointment of Gary Richard Hoskins as a director
9 September 2010Appointment of Gary Richard Hoskins as a director
27 August 2010Termination of appointment of Kay Chaldecott as a director
27 August 2010Termination of appointment of Kay Chaldecott as a director
27 August 2010Termination of appointment of Caroline Kirby as a director
27 August 2010Termination of appointment of Caroline Kirby as a director
3 August 2010Accounts for a dormant company made up to 31 December 2009
3 August 2010Accounts for a dormant company made up to 31 December 2009
2 July 2010Termination of appointment of Loraine Woodhouse as a director
2 July 2010Termination of appointment of Loraine Woodhouse as a director
21 December 2009Annual return made up to 25 November 2009 with a full list of shareholders
21 December 2009Annual return made up to 25 November 2009 with a full list of shareholders
8 October 2009Director's details changed for Loraine Woodhouse on 1 October 2009
8 October 2009Director's details changed for Caroline Kirby on 1 October 2009
8 October 2009Director's details changed for David Andrew Fischel on 1 October 2009
8 October 2009Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009
8 October 2009Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009
8 October 2009Secretary's details changed for Susan Folger on 1 October 2009
8 October 2009Secretary's details changed for Susan Folger on 1 October 2009
8 October 2009Director's details changed for Loraine Woodhouse on 1 October 2009
8 October 2009Director's details changed for Caroline Kirby on 1 October 2009
8 October 2009Director's details changed for Loraine Woodhouse on 1 October 2009
8 October 2009Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009
8 October 2009Director's details changed for David Andrew Fischel on 1 October 2009
8 October 2009Secretary's details changed for Susan Folger on 1 October 2009
8 October 2009Director's details changed for Caroline Kirby on 1 October 2009
8 October 2009Director's details changed for David Andrew Fischel on 1 October 2009
15 July 2009Accounts for a dormant company made up to 31 December 2008
15 July 2009Accounts made up to 31 December 2008
8 April 2009Appointment terminated director martin ellis
8 April 2009Appointment Terminated Director martin ellis
8 April 2009Appointment terminated director trevor pereira
8 April 2009Appointment Terminated Director trevor pereira
15 December 2008Return made up to 25/11/08; full list of members
15 December 2008Return made up to 25/11/08; full list of members
9 December 2008Appointment terminated director richard cable
9 December 2008Appointment Terminated Director richard cable
12 November 2008Director appointed loraine woodhouse
12 November 2008Director appointed loraine woodhouse
5 November 2008Resolutions
  • RES13 ‐ Section 175 22/10/2008
5 November 2008Resolutions
  • RES13 ‐ Section 175 22/10/2008
15 August 2008Accounts for a dormant company made up to 31 December 2007
15 August 2008Accounts made up to 31 December 2007
6 June 2008Director's Change of Particulars / richard cable / 21/04/2008 / HouseName/Number was: , now: the old smithy; Street was: orchard house 18 high street, now: 47 peterborough road; Post Code was: PE5 7BB, now: PE5 7AX; Country was: , now: united kingdom
6 June 2008Director's change of particulars / richard cable / 21/04/2008
9 April 2008Appointment Terminated Director aidan smith
9 April 2008Appointment terminated director aidan smith
20 December 2007Return made up to 25/11/07; full list of members
20 December 2007Return made up to 25/11/07; full list of members
11 December 2007New director appointed
11 December 2007New director appointed
5 August 2007Accounts for a dormant company made up to 31 December 2006
5 August 2007Accounts made up to 31 December 2006
9 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 December 2006Return made up to 25/11/06; full list of members
5 December 2006Return made up to 25/11/06; full list of members
13 November 2006Director's particulars changed
13 November 2006Director's particulars changed
27 September 2006Director resigned
27 September 2006Director resigned
13 September 2006Director's particulars changed
13 September 2006Director's particulars changed
19 June 2006Full accounts made up to 31 December 2005
19 June 2006Full accounts made up to 31 December 2005
30 November 2005Return made up to 25/11/05; full list of members
30 November 2005Return made up to 25/11/05; full list of members
31 October 2005New director appointed
31 October 2005New director appointed
31 October 2005New director appointed
31 October 2005New director appointed
31 October 2005New director appointed
31 October 2005New director appointed
20 October 2005Director resigned
20 October 2005Director resigned
7 September 2005Resolutions
  • ELRES ‐ Elective resolution
7 September 2005Resolutions
  • ELRES ‐ Elective resolution
20 June 2005Director resigned
20 June 2005Director resigned
12 April 2005Full accounts made up to 31 December 2004
12 April 2005Full accounts made up to 31 December 2004
15 December 2004Return made up to 25/11/04; full list of members
15 December 2004Return made up to 25/11/04; full list of members
29 January 2004New director appointed
29 January 2004Secretary resigned
29 January 2004New director appointed
29 January 2004New secretary appointed
29 January 2004New director appointed
29 January 2004New director appointed
29 January 2004New director appointed
29 January 2004New director appointed
29 January 2004New director appointed
29 January 2004New secretary appointed
29 January 2004New director appointed
29 January 2004New director appointed
29 January 2004Secretary resigned
29 January 2004New director appointed
24 January 2004Accounting reference date extended from 30/11/04 to 31/12/04
24 January 2004Ad 25/11/03--------- £ si 1@1=1 £ ic 1/2
24 January 2004Ad 25/11/03--------- £ si 1@1=1 £ ic 1/2
24 January 2004Accounting reference date extended from 30/11/04 to 31/12/04
4 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 November 2003Incorporation
Sign up now to grow your client base. Plans & Pricing