About

Registered Number: 05408010
Date of Incorporation: 30/03/2005 (19 years and 1 month ago)
Company Status: Liquidation
Registered Address: C/O Valentine & Co Glade House, 52-54 Carter Lane, London, EC4V 5EF

 

Having been setup in 2005, Csd Insurance Services Ltd have registered office in London, it's status at Companies House is "Liquidation". We do not know the number of employees at the business. There is one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALSTON, Mark 23 March 2020 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 16 June 2020
LIQ02 - N/A 16 June 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 16 June 2020
AD01 - Change of registered office address 12 June 2020
TM01 - Termination of appointment of director 23 March 2020
AP01 - Appointment of director 23 March 2020
AA - Annual Accounts 20 March 2020
CS01 - N/A 11 March 2020
AA01 - Change of accounting reference date 20 December 2019
AA01 - Change of accounting reference date 26 September 2019
PSC07 - N/A 08 April 2019
PSC02 - N/A 08 April 2019
AP01 - Appointment of director 08 April 2019
TM01 - Termination of appointment of director 08 April 2019
PSC04 - N/A 28 March 2019
AA01 - Change of accounting reference date 21 March 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 28 March 2018
CS01 - N/A 22 February 2018
DISS40 - Notice of striking-off action discontinued 02 September 2017
AA - Annual Accounts 30 August 2017
GAZ1 - First notification of strike-off action in London Gazette 08 August 2017
CS01 - N/A 05 June 2017
TM01 - Termination of appointment of director 25 November 2016
CH01 - Change of particulars for director 25 November 2016
AA - Annual Accounts 28 June 2016
DISS40 - Notice of striking-off action discontinued 15 June 2016
AR01 - Annual Return 14 June 2016
GAZ1 - First notification of strike-off action in London Gazette 31 May 2016
AA01 - Change of accounting reference date 29 March 2016
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 28 April 2014
CH01 - Change of particulars for director 28 April 2014
AA01 - Change of accounting reference date 26 September 2013
AR01 - Annual Return 02 April 2013
AP01 - Appointment of director 02 April 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 30 September 2010
TM02 - Termination of appointment of secretary 12 August 2010
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 17 August 2007
225 - Change of Accounting Reference Date 02 August 2007
AA - Annual Accounts 31 July 2007
363a - Annual Return 16 May 2007
225 - Change of Accounting Reference Date 09 January 2007
288b - Notice of resignation of directors or secretaries 06 November 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
363a - Annual Return 29 June 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 June 2006
353 - Register of members 29 June 2006
287 - Change in situation or address of Registered Office 29 June 2006
288b - Notice of resignation of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
NEWINC - New incorporation documents 30 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.