- Company Overview for CASHFLOW EXPRESS LIMITED (06687015)
- Filing history for CASHFLOW EXPRESS LIMITED (06687015)
- People for CASHFLOW EXPRESS LIMITED (06687015)
- More for CASHFLOW EXPRESS LIMITED (06687015)
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 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with no updates | |
24 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
14 Sep 2018 | CS01 | Confirmation statement made on 2 September 2018 with no updates | |
09 Feb 2018 | AA | Micro company accounts made up to 31 December 2016 | |
22 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2017 | CS01 | Confirmation statement made on 2 September 2017 with updates | |
01 Jun 2017 | AD01 | Registered office address changed from 130 High Street Hungerford Berkshire RG17 0DL to Ramsbury House Charnham Lane Hungerford Berkshire RG17 0EY on 1 June 2017 | |
13 Apr 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Nov 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
03 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Aug 2016 | TM01 | Termination of appointment of Leslie Martin Bland as a director on 27 July 2016 | |
10 Aug 2016 | TM01 | Termination of appointment of Leslie Martin Bland as a director on 27 July 2016 | |
23 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jan 2016 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2016-01-22
|
|
22 Jan 2016 | TM02 | Termination of appointment of Rocket Corporate Services Limited as a secretary on 31 August 2015 | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2016 | AD01 | Registered office address changed from 18-19 Jockey's Fields London WC1R 4BW to 130 High Street Hungerford Berkshire RG17 0DL on 6 January 2016 | |
14 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Oct 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|