- Company Overview for CASAMAN LIMITED (06812521)
- Filing history for CASAMAN LIMITED (06812521)
- People for CASAMAN LIMITED (06812521)
- More for CASAMAN LIMITED (06812521)
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) |
---|---|---|---|
19 Jul 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Apr 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Mar 2011 | DS01 | Application to strike the company off the register | |
22 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Feb 2011 | AR01 |
Annual return made up to 6 February 2011 with full list of shareholders
Statement of capital on 2011-02-21
|
|
21 Feb 2011 | TM02 | Termination of appointment of Sami Jay as a secretary | |
08 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2010 | AA01 | Previous accounting period extended from 28 February 2010 to 30 June 2010 | |
17 Mar 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
16 Mar 2010 | CH01 | Director's details changed for Mr Muhmmed Ali on 31 January 2010 | |
08 Mar 2010 | AD01 | Registered office address changed from Unit 1 116 Broughton Lane Salford Manchester M7 1TF on 8 March 2010 | |
21 Dec 2009 | AD01 | Registered office address changed from 4 Chapel Lane Rixton Warrington WA3 6HG U.K. on 21 December 2009 | |
10 Mar 2009 | 288c | Director's Change of Particulars / muhmmed ali / 25/02/2009 / | |
28 Feb 2009 | 288c | Director's Change of Particulars / muhammed ali / 27/02/2009 / Title was: , now: mr; Forename was: muhammed, now: muhmmed | |
28 Feb 2009 | 288c | Secretary's Change of Particulars / sami jay / 27/02/2009 / Title was: , now: mr; HouseName/Number was: 8 alexandra apartments, now: 8; Street was: whalley range, now: alexandra apartments; Area was: , now: 36 - 38 alexandra road south whalley range | |
19 Feb 2009 | 88(2) | Ad 06/02/09 gbp si 1@1=1 gbp ic 1/2 | |
19 Feb 2009 | 288a | Secretary appointed sami jay | |
19 Feb 2009 | 288a | Director appointed muhammed ali | |
19 Feb 2009 | 288b | Appointment Terminated Director joanna saban | |
06 Feb 2009 | NEWINC | Incorporation |