- Company Overview for CASABU LIMITED (07879621)
- Filing history for CASABU LIMITED (07879621)
- People for CASABU LIMITED (07879621)
- Insolvency for CASABU LIMITED (07879621)
- More for CASABU LIMITED (07879621)
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) |
---|---|---|---|
06 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Oct 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 11 February 2015 | |
25 Feb 2014 | 4.20 | Statement of affairs with form 4.19 | |
25 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
25 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2014 | AD01 | Registered office address changed from 9Th Floor 107 Cheapside London EC2V 6DN on 24 January 2014 | |
24 Jan 2014 | AP01 | Appointment of Mr John David Heseltine as a director | |
24 Jan 2014 | AP01 | Appointment of Dr Rachel Oxburgh as a director | |
15 Jan 2014 | TM02 | Termination of appointment of Ohs Secretaries Limited as a secretary | |
15 Jan 2014 | TM01 | Termination of appointment of Inderjit Sangha as a director | |
15 Jan 2014 | TM01 | Termination of appointment of Inderjit Sangha as a director | |
13 Jan 2014 | TM01 | Termination of appointment of John Heseltine as a director | |
06 Jan 2014 | TM01 | Termination of appointment of Rachel Oxburgh as a director | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
27 Aug 2013 | AD01 | Registered office address changed from 7 Poplar Mews London W12 7JS United Kingdom on 27 August 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
09 Aug 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 28 February 2013 | |
21 Feb 2013 | AP01 | Appointment of Mr Inderjit Singh Sangha as a director | |
21 Feb 2013 | SH02 | Sub-division of shares on 6 February 2013 | |
21 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 6 February 2013
|
|
21 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 6 December 2012
|
|
29 Jan 2013 | AP04 | Appointment of Ohs Secretaries Limited as a secretary | |
31 Aug 2012 | SH02 | Sub-division of shares on 1 August 2012 |