- Company Overview for CAISEAL LTD (06813641)
- Filing history for CAISEAL LTD (06813641)
- People for CAISEAL LTD (06813641)
- More for CAISEAL LTD (06813641)
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
|
|
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
|
|
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
|