- Company Overview for CASEL LIMITED (08649356)
- Filing history for CASEL LIMITED (08649356)
- People for CASEL LIMITED (08649356)
- More for CASEL LIMITED (08649356)
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) |
---|---|---|---|
24 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
19 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jan 2016 | CH01 | Director's details changed for Mr Martin Hall on 18 January 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2015 | AD01 | Registered office address changed from Suite 10 Dixons Yard 19 John Walker House York N Yorks YO1 9SX to Rch/125, the Springboard Ron Cooke Hub Deramore Lane York YO10 5GE on 31 May 2015 | |
05 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
04 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2015 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2015-04-01
|
|
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2014 | AD01 | Registered office address changed from Litton House Limesquare Business Park Saville Road Peterborough Cambridgeshire PE3 7PR England to Suite 10 Dixons Yard 19 John Walker House York N Yorks YO1 9SX on 30 November 2014 | |
20 Oct 2014 | AP01 | Appointment of Mr Martin Hall as a director on 20 October 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of Bert Peters as a director on 20 October 2014 | |
08 Aug 2014 | AD01 | Registered office address changed from 47 Harvey Road Slough SL3 8HZ England to Litton House Limesquare Business Park Saville Road Peterborough Cambridgeshire PE3 7PR on 8 August 2014 | |
15 Aug 2013 | AD01 | Registered office address changed from 24 Westfield Crescent Thatcham Berkshire RG18 3EH England on 15 August 2013 | |
13 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-13
|