Advanced company searchLink opens in new window

CASABU LIMITED

Company number 07879621

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 184.9679
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
  • GBP 184.9679
21 Feb 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 06/02/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jan 2013 SH01 Statement of capital following an allotment of shares on 6 December 2012
  • GBP 119.45
29 Jan 2013 AP04 Appointment of Ohs Secretaries Limited as a secretary
31 Aug 2012 SH02 Sub-division of shares on 1 August 2012