- Company Overview for CASHEW GROUP LIMITED (06622704)
- Filing history for CASHEW GROUP LIMITED (06622704)
- People for CASHEW GROUP LIMITED (06622704)
- More for CASHEW GROUP LIMITED (06622704)
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
|
|
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
|
|
15 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 12 February 2010
|