- Company Overview for CABESTAN LIMITED (06643158)
- Filing history for CABESTAN LIMITED (06643158)
- People for CABESTAN LIMITED (06643158)
- More for CABESTAN LIMITED (06643158)
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) |
---|---|---|---|
21 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Mar 2021 | TM01 | Termination of appointment of Lionel Marc Hubschwerlin as a director on 12 March 2021 | |
19 Mar 2021 | AP01 | Appointment of Mr Thierry Fasolin as a director on 12 March 2021 | |
12 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Mar 2021 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Aug 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
16 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates | |
14 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with no updates | |
04 May 2017 | AD01 | Registered office address changed from Unit 15 st James Business Centre Wilderspool Causeway Warrington WA4 6PS England to 6 Royston Avenue Manchester M16 8AL on 4 May 2017 | |
22 Sep 2016 | AP01 | Appointment of Monsieur Lionel Marc Hubschwerlin as a director on 21 September 2016 | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Sep 2016 | AD01 | Registered office address changed from Cheltenham House Clarence Street Cheltenham Gloucestershire GL50 3JR to Unit 15 st James Business Centre Wilderspool Causeway Warrington WA4 6PS on 22 September 2016 | |
21 Sep 2016 | TM01 | Termination of appointment of Philippe Jean Jules Andre Simonetti as a director on 21 September 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
14 Jul 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Nov 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Sep 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-09-01
|