- Company Overview for CASH-SCORE EUROPE LIMITED (08000746)
- Filing history for CASH-SCORE EUROPE LIMITED (08000746)
- People for CASH-SCORE EUROPE LIMITED (08000746)
- More for CASH-SCORE EUROPE LIMITED (08000746)
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 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Nov 2019 | DS01 | Application to strike the company off the register | |
09 Apr 2019 | AD01 | Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to Kings Place 4th Floor, 90 York Way London N1 9AG on 9 April 2019 | |
08 Apr 2019 | PSC02 | Notification of Travelex Uk Limited as a person with significant control on 1 April 2019 | |
08 Apr 2019 | PSC07 | Cessation of Mark Joseph Scorer as a person with significant control on 1 April 2019 | |
08 Apr 2019 | PSC07 | Cessation of Katherine Rachel Coyle as a person with significant control on 1 April 2019 | |
08 Apr 2019 | TM01 | Termination of appointment of Mark Joseph Scorer as a director on 1 April 2019 | |
08 Apr 2019 | AP01 | Appointment of Mr Nathan John Best as a director on 1 April 2019 | |
08 Apr 2019 | TM01 | Termination of appointment of Katherine Rachel Coyle as a director on 1 April 2019 | |
08 Apr 2019 | TM01 | Termination of appointment of Jacobijn Regine Scorer as a director on 1 April 2019 | |
08 Apr 2019 | TM01 | Termination of appointment of Christopher Mark Coyle as a director on 1 April 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
22 Mar 2019 | PSC01 | Notification of Katherine Rachel Coyle as a person with significant control on 16 July 2018 | |
22 Mar 2019 | PSC07 | Cessation of Christopher Mark Coyle as a person with significant control on 16 July 2018 | |
08 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
14 Sep 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
02 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
03 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|