- Company Overview for CASH4ASSETS LTD (07690968)
- Filing history for CASH4ASSETS LTD (07690968)
- People for CASH4ASSETS LTD (07690968)
- Charges for CASH4ASSETS LTD (07690968)
- More for CASH4ASSETS LTD (07690968)
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) |
---|---|---|---|
04 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2014 | TM01 | Termination of appointment of Edward Marc Angus Pearce as a director on 11 September 2014 | |
13 Jun 2014 | AP01 | Appointment of Mr Edward Marc Angus Pearce as a director | |
25 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
05 Apr 2014 | MR01 | Registration of charge 076909680001 | |
24 Mar 2014 | AP01 | Appointment of Mrs Jodie Rodgers as a director | |
24 Mar 2014 | TM01 | Termination of appointment of Peter Currie as a director | |
24 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 21 March 2014
|
|
06 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Nov 2013 | AP01 | Appointment of Mr Peter Currie as a director | |
05 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2013 | AD01 | Registered office address changed from the Stables Kitty Lane Marton Blackpool FY3 5EE on 1 November 2013 | |
31 Oct 2013 | AR01 | Annual return made up to 4 July 2013 with full list of shareholders | |
03 May 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
20 Jul 2012 | AR01 | Annual return made up to 4 July 2012 with full list of shareholders | |
20 Jul 2012 | CH01 | Director's details changed for Mrs Angela Ward on 4 July 2012 | |
04 Jul 2011 | NEWINC |
Incorporation
|