- Company Overview for CAX-TAN LIMITED (04116106)
- Filing history for CAX-TAN LIMITED (04116106)
- People for CAX-TAN LIMITED (04116106)
- Charges for CAX-TAN LIMITED (04116106)
- More for CAX-TAN LIMITED (04116106)
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 |