Advanced company searchLink opens in new window

CASCO FX LIMITED

Company number 07538042

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)
19 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
24 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
15 May 2020 AA Accounts for a dormant company made up to 31 July 2019
12 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
12 Feb 2020 AD01 Registered office address changed from 55 Goswell Road London EC1V 7EN England to 5 Cobble Mews Highgate West Hill London N6 6BT on 12 February 2020
20 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
07 Nov 2018 AA Accounts for a dormant company made up to 31 July 2018
13 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
12 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
18 May 2017 AD01 Registered office address changed from One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS England to 55 Goswell Road London EC1V 7EN on 18 May 2017
24 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
01 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
16 May 2016 AD01 Registered office address changed from 150 Minories London EC3N 1LS to One Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 16 May 2016
15 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
09 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
09 Mar 2016 TM01 Termination of appointment of Kane Granger as a director on 31 December 2015
09 Mar 2016 CH01 Director's details changed for Craig Stefan Granger on 10 August 2015
20 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
04 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
30 Jan 2015 AD01 Registered office address changed from , Suite 615 150 the Minories, London, EC3N 1LS, United Kingdom to 150 Minories London EC3N 1LS on 30 January 2015
29 Aug 2014 AD01 Registered office address changed from , 8-12 New Bridge Street, London, EC4V 6AL, England to 150 Minories London EC3N 1LS on 29 August 2014
23 May 2014 AD01 Registered office address changed from , Trafalgar House Grenville Place, London, NW7 3SA on 23 May 2014
30 Apr 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2