Advanced company searchLink opens in new window

CAUSAN LTD

Company number 08803266

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)
07 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2021 DS01 Application to strike the company off the register
11 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
24 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
07 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
03 Dec 2019 AD01 Registered office address changed from 134 Swarcliffe Avenue Leeds LS14 5NH to Apartment 5 Emineo Station Road Beaconsfield HP9 1AU on 3 December 2019
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
21 Jan 2019 CH01 Director's details changed for Mr Grzegorz Babiarz on 21 January 2019
07 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
31 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
05 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
30 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
23 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Feb 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
04 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Feb 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
04 Jul 2014 CH01 Director's details changed for Mr Grzegorz Babiarz on 4 July 2014
29 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
29 Jan 2014 AP01 Appointment of Mr Grzegorz Babiarz as a director
29 Jan 2014 TM01 Termination of appointment of Marcin Konior as a director
05 Dec 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted