Advanced company searchLink opens in new window

CASH OPTIONS LIMITED

Company number 06265704

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)
17 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
17 Apr 2013 4.72 Return of final meeting in a creditors' voluntary winding up
05 Mar 2012 AD01 Registered office address changed from Crusader House 145-147 st John Street London EC1V 4PY England on 5 March 2012
05 Mar 2012 4.20 Statement of affairs with form 4.19
05 Mar 2012 600 Appointment of a voluntary liquidator
05 Mar 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-02-23
25 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
Statement of capital on 2011-06-25
  • GBP 1,000
26 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
13 Jul 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
13 Jul 2010 CH01 Director's details changed for Mr Vinod Sejpal on 1 June 2010
14 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
23 Jul 2009 363a Return made up to 01/06/09; full list of members
07 May 2009 AA Total exemption small company accounts made up to 30 June 2008
28 Apr 2009 287 Registered office changed on 28/04/2009 from, 2ND floor, 145-157 st.john street, london, EC1V 4PY
29 Sep 2008 88(2) Capitals not rolled up
29 Sep 2008 363a Return made up to 01/06/08; full list of members
29 Sep 2008 288c Director's Change of Particulars / vinod sejpal / 28/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 20; Street was: 78 lindsay drive, now: westfield park; Post Town was: kenton, now: pinner; Post Code was: HA3 0TL, now: HA5 4LB; Country was: , now: united kingdom
01 Jun 2007 NEWINC Incorporation