- Company Overview for 14 CASSON STREET LIMITED (04073953)
- Filing history for 14 CASSON STREET LIMITED (04073953)
- People for 14 CASSON STREET LIMITED (04073953)
- More for 14 CASSON STREET LIMITED (04073953)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Feb 2019 | PSC07 | Cessation of Sofia Carlota Ochoa Neven Dumont as a person with significant control on 1 January 2019 | |
12 Feb 2019 | PSC07 | Cessation of Giles David Deards as a person with significant control on 1 January 2019 | |
12 Feb 2019 | PSC07 | Cessation of George Michael Briscoe Bevan as a person with significant control on 1 January 2019 | |
12 Feb 2019 | TM01 | Termination of appointment of Sofia Carlota Ochoa Neven Dumont as a director on 31 May 2017 | |
12 Feb 2019 | AD01 | Registered office address changed from 53 Hanbury Street London E1 5JP to 73 Broadway Market London E8 4PH on 12 February 2019 | |
25 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with updates | |
20 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jan 2018 | CS01 | Confirmation statement made on 14 September 2017 with no updates | |
12 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2017 | AA | Micro company accounts made up to 31 December 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
12 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
13 Oct 2014 | AP04 | Appointment of Victorstone Ltd as a secretary | |
13 Oct 2014 | TM02 | Termination of appointment of Hanover Registrar Services Limited as a secretary on 7 October 2014 | |
07 Oct 2014 | AP04 | Appointment of Victorstone Ltd as a secretary on 7 October 2014 | |
07 Oct 2014 | TM02 | Termination of appointment of Hanover Registrar Services Limited as a secretary on 7 October 2014 | |
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 May 2014 | AD01 | Registered office address changed from 2Nd Floor, 201 Haverstock Hill London NW3 4QG on 9 May 2014 | |
12 Nov 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
28 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 14 September 2012 with full list of shareholders |