Advanced company searchLink opens in new window

CASANOVE FINANCIAL SERVICES LIMITED

Company number 04423440

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)
26 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
04 Jul 2016 AP01 Appointment of Ms Carine Martinez as a director on 1 May 2016
04 Jul 2016 TM01 Termination of appointment of Peter Martin Borgas as a director on 1 May 2016
08 Jun 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
18 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
05 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
02 Sep 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
18 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
07 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
28 Apr 2014 AD01 Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 28 April 2014
20 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
30 Apr 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
05 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
10 May 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
23 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
12 May 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
04 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
12 May 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
12 May 2010 CH04 Secretary's details changed for Barleigh Wells Limited on 1 October 2009
12 May 2010 CH01 Director's details changed for Mrs Winny Borgas on 1 October 2009
12 May 2010 CH01 Director's details changed for Peter Martin Borgas on 1 October 2009
12 May 2010 CH03 Secretary's details changed for Mrs Winny Borgas on 1 October 2009