-
CS ACADEMY LTD - 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, United Kingdom
Company Information
- Company registration number
- 08396970
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 5 Mercia Business Village
- Torwood Close
- Coventry
- West Midlands
- CV4 8HX 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX UK
Management
- Managing Directors
- -
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-02-11
- Dissolved on
- 2021-07-14
- SIC/NACE
- 85590
Ownership
- Beneficial Owners
- Mrs Fiona Haywood
- Mrs Fiona Haywood
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- CAFE STYLE DEVELOPMENT LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2019-02-28
-
CS ACADEMY LTD Company Description
- CS ACADEMY LTD is a ltd registered in United Kingdom with the Company reg no 08396970. Its current trading status is "closed". It was registered 2013-02-11. It was previously called CAFE STYLE DEVELOPMENT LIMITED. It has declared SIC or NACE codes as "85590". The latest accounts are filed up to 2019-02-28.It can be contacted at 5 Mercia Business Village .
Get CS ACADEMY LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cs Academy Ltd - 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, United Kingdom
Did you know? kompany provides original and official company documents for CS ACADEMY LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-07-14) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-04-14) - LIQ14
keyboard_arrow_right 2020
-
liquidation-voluntary-appointment-of-liquidator (2020-08-28) - 600
-
resolution (2020-08-28) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2020-08-28) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-14) - AD01
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-04-18) - MR04
-
accounts-with-accounts-type-unaudited-abridged (2019-04-18) - AA
-
confirmation-statement-with-no-updates (2019-07-01) - CS01
-
termination-director-company-with-name-termination-date (2019-02-01) - TM01
-
change-to-a-person-with-significant-control (2019-07-25) - PSC04
-
change-person-director-company-with-change-date (2019-07-25) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-25) - AD01
-
termination-secretary-company-with-name-termination-date (2019-02-01) - TM02
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-11-30) - AA
-
change-person-director-company-with-change-date (2018-11-15) - CH01
-
change-to-a-person-with-significant-control (2018-11-15) - PSC04
-
confirmation-statement-with-no-updates (2018-08-13) - CS01
-
notification-of-a-person-with-significant-control (2018-08-13) - PSC01
-
resolution (2018-02-14) - RESOLUTIONS
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-18) - AD01
-
accounts-with-accounts-type-total-exemption-full (2017-11-10) - AA
-
confirmation-statement-with-updates (2017-08-21) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-13) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-04) - MR01
-
appoint-person-director-company-with-name-date (2016-11-03) - AP01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-20) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-25) - AR01
-
change-person-director-company-with-change-date (2015-03-25) - CH01
-
appoint-person-director-company-with-name-date (2015-01-28) - AP01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-03-10) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-10) - AR01
-
termination-director-company-with-name (2014-07-04) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-03) - AD01
-
appoint-person-secretary-company-with-name-date (2014-09-13) - AP03
-
termination-director-company-with-name-termination-date (2014-12-15) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-12-30) - AA
-
appoint-person-director-company-with-name-date (2014-09-13) - AP01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-09-16) - AD01
-
change-registered-office-address-company-with-date-old-address (2013-08-15) - AD01
-
termination-director-company-with-name (2013-08-01) - TM01
-
appoint-person-director-company-with-name (2013-06-23) - AP01
-
termination-director-company-with-name (2013-06-23) - TM01
-
incorporation-company (2013-02-11) - NEWINC