- Company Overview for CASH4 LIMITED (08145365)
- Filing history for CASH4 LIMITED (08145365)
- People for CASH4 LIMITED (08145365)
- More for CASH4 LIMITED (08145365)
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 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Dec 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
06 Sep 2016 | AP01 | Appointment of June Hankinson as a director on 20 August 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
04 Aug 2016 | TM01 | Termination of appointment of June Hankinson as a director on 26 July 2016 | |
25 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
20 Apr 2016 | AP01 | Appointment of Mrs June Hankinson as a director on 20 April 2016 | |
02 Dec 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
01 Dec 2015 | TM01 | Termination of appointment of Andrew Currie as a director on 8 October 2015 | |
20 Oct 2015 | AD01 | Registered office address changed from Suite 29 24/26 London Road Holmes Chapel Cheshire CW4 7AL to Queens Court 24 Queen Street Manchester M2 5HX on 20 October 2015 | |
06 Oct 2015 | AP01 | Appointment of Darren Jackson as a director on 28 September 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
03 Sep 2015 | CH01 | Director's details changed for Mr Andrew Currie on 14 May 2015 | |
29 May 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
19 Sep 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
19 Sep 2014 | AD01 | Registered office address changed from 24/26 Suite 29 24/26 London Road Holmes Chapel Cheshire CW4 7AL England to Suite 29 24/26 London Road Holmes Chapel Cheshire CW4 7AL on 19 September 2014 | |
19 Sep 2014 | AD01 | Registered office address changed from 29 Gretdale Avenue Lytham St. Annes Lancashire FY8 2EE England to Suite 29 24/26 London Road Holmes Chapel Cheshire CW4 7AL on 19 September 2014 | |
12 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
06 Aug 2013 | AD01 | Registered office address changed from 231 Inner Promenade Lytham St. Annes Lancashire FY8 1BB on 6 August 2013 | |
26 Jul 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-07-26
|
|
06 Feb 2013 | AD01 | Registered office address changed from 11 Kirton Crescent Lytham St. Annes FY8 4BJ England on 6 February 2013 | |
17 Jul 2012 | NEWINC | Incorporation |