C S L Global Solutions Limited

DataGardener
dissolved

C S L Global Solutions Limited

05705162Private Limited With Share Capital

Cba Business Solutions Ltd, 126 New Walk, Leicester, LE17JA
Incorporated

10/02/2006

Company Age

20 years

Directors

1

Employees

SIC Code

62090

Risk

Company Overview

Registration, classification & business activity

C S L Global Solutions Limited (05705162) is a private limited with share capital incorporated on 10/02/2006 (20 years old) and registered in leicester, LE17JA. The company operates under SIC code 62090 - other information technology service activities.

Private Limited With Share Capital
SIC: 62090
Incorporated 10/02/2006
LE17JA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

1

CCJs

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

49
Gazette Dissolved Liquidation
Category:Gazette
Date:12-07-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:12-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-04-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-03-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-04-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-10-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-04-2017
Liquidation Voluntary Constitution Liquidation Committee
Category:Insolvency
Date:19-08-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-04-2016
Liquidation Voluntary Constitution Liquidation Committee
Category:Insolvency
Date:16-04-2015
Liquidation Disclaimer Notice
Category:Insolvency
Date:19-02-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-02-2015
Resolution
Category:Resolution
Date:18-02-2015
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:18-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2014
Termination Director Company With Name
Category:Officers
Date:11-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:29-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2012
Legacy
Category:Mortgage
Date:17-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:01-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2012
Termination Director Company With Name
Category:Officers
Date:25-04-2012
Termination Director Company With Name
Category:Officers
Date:25-04-2012
Termination Secretary Company With Name
Category:Officers
Date:25-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-03-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:22-02-2012
Change Of Name Notice
Category:Change Of Name
Date:22-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:20-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2009
Legacy
Category:Annual Return
Date:20-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-11-2008
Legacy
Category:Annual Return
Date:14-11-2008
Legacy
Category:Annual Return
Date:28-02-2007
Incorporation Company
Category:Incorporation
Date:10-02-2006

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/11/2014
Filing Date19/11/2013
Latest Accounts28/02/2013

Trading Addresses

Cba Business Solutions Ltd, 126 New Walk, Leicester, Le1 7Ja, LE17JARegistered

Contact

Cba Business Solutions Ltd, 126 New Walk, Leicester, LE17JA