- Company Overview for CASCO FX LIMITED (07538042)
- Filing history for CASCO FX LIMITED (07538042)
- People for CASCO FX LIMITED (07538042)
- More for CASCO FX LIMITED (07538042)
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
|
|
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
|
|
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
|