About

Registered Number: 05490315
Date of Incorporation: 24/06/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 11/05/2020 (4 years and 1 month ago)
Registered Address: Regus, City South Tower, 26 Elmfield Road, Bromley, Kent, BR1 1LR

 

C S S Properties Ltd was registered on 24 June 2005 with its registered office in Bromley in Kent, it's status is listed as "Dissolved". This organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 May 2020
LIQ13 - N/A 11 February 2020
CS01 - N/A 08 July 2019
AD01 - Change of registered office address 02 July 2019
RESOLUTIONS - N/A 27 June 2019
LIQ01 - N/A 27 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 27 June 2019
AA - Annual Accounts 10 June 2019
MR04 - N/A 21 May 2019
MR04 - N/A 21 May 2019
AA01 - Change of accounting reference date 15 April 2019
AA - Annual Accounts 30 March 2019
CS01 - N/A 05 July 2018
AA - Annual Accounts 31 March 2018
CS01 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 30 July 2014
MR01 - N/A 04 June 2014
AA - Annual Accounts 30 March 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 31 March 2013
AD01 - Change of registered office address 07 November 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 24 June 2010
363a - Annual Return 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
AA - Annual Accounts 30 April 2007
363a - Annual Return 13 September 2006
395 - Particulars of a mortgage or charge 31 October 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2005
NEWINC - New incorporation documents 24 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 June 2014 Fully Satisfied

N/A

Legal mortgage 14 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.