Advanced company searchLink opens in new window

CAISTER SOUL PROMOTIONS LIMITED

Company number 08738485

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2020 DS01 Application to strike the company off the register
04 May 2020 CH01 Director's details changed for Mr Paul Owen on 1 May 2020
02 May 2020 CH01 Director's details changed for Mr John Delaney on 1 May 2020
02 Dec 2019 AA Total exemption full accounts made up to 31 October 2019
18 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
12 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
18 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
27 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
18 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
18 Oct 2017 AD01 Registered office address changed from Unit 3C Knights Park Industrial Estate, Knight Road Rochester ME2 2LS England to Unit C3 Knight Road Rochester Kent ME2 2LS on 18 October 2017
17 May 2017 AA Total exemption full accounts made up to 31 October 2016
19 Jan 2017 AD01 Registered office address changed from Suite 5 Brogdale Farm Brogdale Road Faversham Kent ME13 8XZ to Unit 3C Knights Park Industrial Estate, Knight Road Rochester ME2 2LS on 19 January 2017
19 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
02 Dec 2015 AA Total exemption small company accounts made up to 31 October 2015
10 Nov 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
18 Feb 2015 AA Total exemption full accounts made up to 31 October 2014
02 Dec 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
18 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)