- Company Overview for CASSIDY SLYFIELD LIMITED (08558510)
- Filing history for CASSIDY SLYFIELD LIMITED (08558510)
- People for CASSIDY SLYFIELD LIMITED (08558510)
- More for CASSIDY SLYFIELD LIMITED (08558510)
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) |
---|---|---|---|
26 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Aug 2019 | DS01 | Application to strike the company off the register | |
12 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
14 May 2019 | AA01 | Current accounting period extended from 31 March 2019 to 31 May 2019 | |
18 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Jul 2018 | PSC05 | Change of details for Sanlam Summit Limited as a person with significant control on 2 October 2017 | |
15 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
11 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with no updates | |
26 Jun 2017 | PSC02 | Notification of Sanlam Summit Limited as a person with significant control on 6 April 2016 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
08 Feb 2016 | AP01 | Appointment of Ms Stella Mitchell-Voisin as a director on 27 January 2016 | |
06 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
06 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
05 Jun 2014 | AA01 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 | |
04 Mar 2014 | TM01 | Termination of appointment of Stella Mitchell-Voisin as a director | |
04 Mar 2014 | TM01 | Termination of appointment of Julie Robinson as a director | |
06 Jun 2013 | NEWINC |
Incorporation
|