Advanced company searchLink opens in new window

CSM AGENCY LIMITED

Company number 04489103

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)
07 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2019 DS01 Application to strike the company off the register
04 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with updates
18 May 2018 AA Accounts for a dormant company made up to 31 December 2017
18 Jan 2018 TM01 Termination of appointment of Fiona Mary Sharp as a director on 31 December 2017
18 Jan 2018 AP01 Appointment of Mr David Crowther as a director on 31 December 2017
13 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with updates
01 May 2017 TM01 Termination of appointment of Robert Edward Davison as a director on 31 March 2017
18 Apr 2017 TM02 Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017
16 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Aug 2016 CS01 Confirmation statement made on 1 July 2016 with updates
18 Feb 2016 AD01 Registered office address changed from PO Box 70963 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 18 February 2016
24 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
01 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
27 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
19 Feb 2013 AD01 Registered office address changed from Po Box 70693 Southside 105 Victoria Street London SW1P 9ZP United Kingdom on 19 February 2013
05 Feb 2013 AD01 Registered office address changed from 14 Curzon Street London W1J 5HN on 5 February 2013
25 Jan 2013 AP03 Appointment of Robert Edward Davison as a secretary
24 Jan 2013 TM02 Termination of appointment of Thomas Tolliss as a secretary
02 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011