Advanced company searchLink opens in new window

CAISEAL LTD

Company number 06813641

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)
16 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2015 DS01 Application to strike the company off the register
14 Jul 2015 CH01 Director's details changed for Mr Diarmuid Curtin on 11 July 2015
24 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
24 Feb 2015 CH01 Director's details changed for Mr Diarmuid Curtin on 24 February 2015
07 Nov 2014 AD01 Registered office address changed from C/O C/O Intouch Accounting Limited Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL England to C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 7 November 2014
19 Sep 2014 CH01 Director's details changed for Mr Diarmuid Curtin on 19 September 2014
19 Sep 2014 AD01 Registered office address changed from Flat 1 80 Colney Hatch Road Muswell Hill London N10 1EA to C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 19 September 2014
31 Mar 2014 AA Total exemption small company accounts made up to 28 February 2014
24 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
11 Jul 2013 AA Total exemption small company accounts made up to 28 February 2013
11 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
22 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
10 Sep 2012 CH01 Director's details changed for Mr Diarmuid Curtin on 10 September 2012
10 Sep 2012 AD01 Registered office address changed from 43 Carronade Court Eden Grove London N7 8EP United Kingdom on 10 September 2012
09 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
20 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
14 Feb 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
08 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
23 Feb 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Mr Diarmuid Curtin on 23 February 2010
17 Jun 2009 287 Registered office changed on 17/06/2009 from 84A lee road blackheath london SE3 9DE united kingdom
17 Jun 2009 288c Director's change of particulars / diarmuid curtin / 17/06/2009
24 Feb 2009 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution