Advanced company searchLink opens in new window

CASIS MEDIA LIMITED

Company number 07411286

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)
13 May 2018 GAZ2 Final Gazette dissolved following liquidation
13 Feb 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 26 May 2017
19 Jul 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
25 Jun 2016 AD01 Registered office address changed from 56 Buckingham Gate London SW1 6AE to C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN on 25 June 2016
14 Jun 2016 4.20 Statement of affairs with form 4.19
14 Jun 2016 600 Appointment of a voluntary liquidator
14 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-27
08 Jun 2016 MR04 Satisfaction of charge 1 in full
17 Feb 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Feb 2016 SH01 Statement of capital following an allotment of shares on 7 January 2016
  • GBP 34,653.84
13 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2016 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 26,846.15
29 Jun 2015 TM01 Termination of appointment of John Whitfield Raw as a director on 23 June 2015
08 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Apr 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 25,596.15
30 Apr 2015 SH01 Statement of capital following an allotment of shares on 10 April 2015
  • GBP 26,846.15
08 Jan 2015 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 20,596.15
11 Dec 2014 TM01 Termination of appointment of Charles Valentine Fraser-Macnamara as a director on 1 December 2014
18 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Jan 2014 AR01 Annual return made up to 18 October 2013 with full list of shareholders
09 Dec 2013 SH01 Statement of capital following an allotment of shares on 5 December 2013
  • GBP 20,596.15
13 Nov 2013 SH01 Statement of capital following an allotment of shares on 7 November 2013
  • GBP 19,653.84
25 Sep 2013 SH01 Statement of capital following an allotment of shares on 20 September 2013
  • GBP 18,711.53