- Company Overview for CASSADIAN HOMES LIMITED (07490607)
- Filing history for CASSADIAN HOMES LIMITED (07490607)
- People for CASSADIAN HOMES LIMITED (07490607)
- More for CASSADIAN HOMES LIMITED (07490607)
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) |
---|---|---|---|
30 Apr 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2012 | AA01 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 | |
16 Feb 2012 | AR01 |
Annual return made up to 12 January 2012 with full list of shareholders
Statement of capital on 2012-02-16
|
|
13 Feb 2012 | CH01 | Director's details changed for Mr Andrew Charles Fletcher on 13 February 2012 | |
30 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 12 January 2011
|
|
30 Nov 2011 | TM01 | Termination of appointment of Jay Benjamin Smith as a director on 12 January 2011 | |
30 Nov 2011 | AP01 | Appointment of Mr Andrew Charles Fletcher as a director on 12 January 2011 | |
18 Jan 2011 | AD01 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 18 January 2011 | |
18 Jan 2011 | AP01 | Appointment of Mr Jay Benjamin Smith as a director | |
18 Jan 2011 | TM01 | Termination of appointment of John Jeremy Arthur Cowdry as a director | |
18 Jan 2011 | TM02 | Termination of appointment of London Law Secretarial Limited as a secretary | |
12 Jan 2011 | NEWINC | Incorporation |