UKBizDB.co.uk

CS2 REALISATIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cs2 Realisations Ltd. The company was founded 10 years ago and was given the registration number 08612259. The firm's registered office is in LONDON. You can find them at Grove House, 248a Marylebone Road, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CS2 REALISATIONS LTD
Company Number:08612259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 July 2013
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Grove House, 248a Marylebone Road, London, NW1 6BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
145-157, St John Street, London, England, EC1V 4PW

Director16 July 2013Active
116, Crawford Street, London, England, W1H 2JJ

Director09 June 2015Active

People with Significant Control

Mr Bjorn Olof Lindvall
Notified on:15 July 2016
Status:Active
Date of birth:March 1979
Nationality:Swedish
Address:Grove House, 248a Marylebone Road, London, NW1 6BB
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-08Gazette

Gazette dissolved liquidation.

Download
2022-01-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-05-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-04-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-03-24Resolution

Resolution.

Download
2017-03-24Change of name

Change of name notice.

Download
2017-03-16Address

Change registered office address company with date old address new address.

Download
2017-03-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-03-14Resolution

Resolution.

Download
2017-03-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2016-11-23Accounts

Accounts with accounts type total exemption small.

Download
2016-09-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Officers

Termination director company with name termination date.

Download
2016-03-24Capital

Capital allotment shares.

Download
2015-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-09Officers

Appoint person director company with name date.

Download
2015-04-24Accounts

Accounts with accounts type total exemption small.

Download
2015-04-13Resolution

Resolution.

Download
2014-08-18Accounts

Change account reference date company current extended.

Download
2014-08-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-04Address

Change registered office address company with date old address new address.

Download
2013-07-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.