- Company Overview for CASHIER (UK) LIMITED (06764161)
- Filing history for CASHIER (UK) LIMITED (06764161)
- People for CASHIER (UK) LIMITED (06764161)
- Charges for CASHIER (UK) LIMITED (06764161)
- More for CASHIER (UK) LIMITED (06764161)
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) |
---|---|---|---|
08 May 2013 | TM01 | Termination of appointment of Roy Hibberd as a director | |
26 Feb 2013 | AA01 | Current accounting period extended from 31 December 2012 to 30 June 2013 | |
31 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
04 Dec 2012 | AP01 | Appointment of Director Eric Erickson as a director | |
04 Dec 2012 | AP01 | Appointment of Roy Hibberd as a director | |
03 Dec 2012 | TM02 | Termination of appointment of Benjamin Lever as a secretary | |
03 Dec 2012 | AP01 | Appointment of Nicholas Ludovic Green as a director | |
03 Dec 2012 | AP03 | Appointment of Roy Hibberd as a secretary | |
01 Dec 2012 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom on 1 December 2012 | |
01 Dec 2012 | TM01 | Termination of appointment of Benjamin Lever as a director | |
01 Dec 2012 | TM02 | Termination of appointment of Benjamin Lever as a secretary | |
26 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
26 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
26 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
27 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
09 Aug 2012 | AD01 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 9 August 2012 | |
18 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
17 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 9 July 2012
|
|
17 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
15 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
18 Oct 2011 | TM01 | Termination of appointment of Farid Alizadeh as a director | |
27 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 |