Advanced company searchLink opens in new window

CAX-TAN LIMITED

Company number 04116106

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2021 AD02 Register inspection address has been changed from Unit 3 the Exchange 9 Station Road Stansted Essex CM24 8BE England to 28-29 Dover Street Mayfair London W1S 4NA
17 Jun 2021 PSC01 Notification of Franco Caldana as a person with significant control on 17 June 2021
17 Jun 2021 AD01 Registered office address changed from Unit 3 the Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE to 28-29 Dover Street Mayfair London W1S 4NA on 17 June 2021
17 Jun 2021 PSC07 Cessation of Christopher Michael Allix as a person with significant control on 17 June 2021
17 Jun 2021 AP01 Appointment of Mr Franco Caldana as a director on 17 June 2021
17 Jun 2021 TM01 Termination of appointment of Christopher Michael Allix as a director on 17 June 2021
04 Feb 2021 CS01 Confirmation statement made on 28 November 2020 with no updates
24 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
02 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with updates
16 Oct 2019 PSC07 Cessation of Mark Hatton Byrne as a person with significant control on 1 July 2019
26 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
18 Feb 2019 TM02 Termination of appointment of Icm Secretaries Limited as a secretary on 18 February 2019
30 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
21 Mar 2018 TM01 Termination of appointment of Mark Hatton Bryne as a director on 21 March 2018
19 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
28 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
28 Nov 2017 PSC07 Cessation of Franco Caldana as a person with significant control on 6 April 2016
20 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
30 Sep 2016 AD02 Register inspection address has been changed from Level 15 London City Point 1 Ropemaker Street London EC2Y 9HT England to Unit 3 the Exchange 9 Station Road Stansted Essex CM24 8BE
29 Sep 2016 AP04 Appointment of Icm Secretaries Limited as a secretary on 29 September 2016
29 Sep 2016 TM02 Termination of appointment of Domis Limited as a secretary on 29 September 2016
27 Sep 2016 AP01 Appointment of Mr Christopher Michael Allix as a director on 27 September 2016
27 Sep 2016 TM01 Termination of appointment of Icmis Limited as a director on 27 September 2016