Advanced company searchLink opens in new window

CASHEW GROUP LIMITED

Company number 06622704

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)
06 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2013 DS01 Application to strike the company off the register
24 Jan 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
Statement of capital on 2013-01-24
  • GBP 1,000
18 Jan 2013 TM01 Termination of appointment of Leighton James Wilcox as a director on 18 December 2012
18 Jan 2013 TM01 Termination of appointment of Alan William Smith as a director on 18 December 2012
29 Nov 2012 AD01 Registered office address changed from C/O Cashew Group Weltech House Ridgeway Welwyn Garden City Hertfordshire AL7 2AA England on 29 November 2012
27 Jul 2012 TM01 Termination of appointment of Fifty Business Services Limited as a director on 24 July 2012
27 Jun 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
27 Jun 2012 CH02 Director's details changed for Fifty Business Services Limited on 27 June 2012
16 May 2012 AD01 Registered office address changed from 158 Hermon Hill London E18 1QH United Kingdom on 16 May 2012
29 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
04 Oct 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
04 Oct 2011 AA Accounts for a dormant company made up to 31 July 2010
17 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
28 Jun 2010 AP02 Appointment of Fifty Business Services Limited as a director
25 Jun 2010 AP01 Appointment of Alan William Smith as a director
25 Jun 2010 AP01 Appointment of Leighton James Wilcox as a director
22 Jun 2010 AA01 Current accounting period extended from 30 June 2010 to 31 July 2010
11 Mar 2010 AD01 Registered office address changed from Phoenix House 24 High Street Wanstead London E11 2AQ United Kingdom on 11 March 2010
09 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
15 Feb 2010 SH01 Statement of capital following an allotment of shares on 12 February 2010
  • GBP 301.00
15 Feb 2010 SH01 Statement of capital following an allotment of shares on 12 February 2010
  • GBP 101.00