- Company Overview for CASHAWAY TRADING LIMITED (07933395)
- Filing history for CASHAWAY TRADING LIMITED (07933395)
- People for CASHAWAY TRADING LIMITED (07933395)
- More for CASHAWAY TRADING LIMITED (07933395)
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) |
---|---|---|---|
28 Jul 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2014 | CERTNM |
Company name changed cashaway LIMITED\certificate issued on 07/04/14
|
|
18 Mar 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
12 Mar 2014 | AP01 | Appointment of Mr Adil Noman as a director | |
12 Mar 2014 | TM01 | Termination of appointment of Ravi Pathirammehelagedon as a director | |
18 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
17 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 17 September 2013
|
|
04 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2013 | AR01 | Annual return made up to 2 September 2013 with full list of shareholders | |
02 Sep 2013 | AP01 | Appointment of Mr Ravi Sanjeewa Pathirammehelagedon as a director | |
02 Sep 2013 | TM01 | Termination of appointment of Muhammad Waseem as a director | |
02 Sep 2013 | TM02 | Termination of appointment of Muhammad Waseem as a secretary | |
02 Sep 2013 | AD01 | Registered office address changed from 40 Dymoke Road Hornchurch RM11 1AA England on 2 September 2013 | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2012 | NEWINC | Incorporation |