Advanced company searchLink opens in new window

CABESTAN LIMITED

Company number 06643158

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)
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
  • GBP 100
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
  • GBP 100