- Company Overview for CASSIOBURY DEVELOPMENTS LIMITED (08814663)
- Filing history for CASSIOBURY DEVELOPMENTS LIMITED (08814663)
- People for CASSIOBURY DEVELOPMENTS LIMITED (08814663)
- Charges for CASSIOBURY DEVELOPMENTS LIMITED (08814663)
- More for CASSIOBURY DEVELOPMENTS LIMITED (08814663)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jul 2020 | DS01 | Application to strike the company off the register | |
01 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 May 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 31 March 2020 | |
07 May 2020 | AD01 | Registered office address changed from 86 Greenbank Road Watford Herts WD17 4FL England to 26 High Street Rickmansworth Herts WD3 1ER on 7 May 2020 | |
18 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2020 | CS01 | Confirmation statement made on 13 December 2019 with updates | |
16 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 31 December 2019
|
|
13 Mar 2020 | AP01 | Appointment of Mrs Lesley Carol Townley as a director on 6 April 2019 | |
12 Mar 2020 | AD01 | Registered office address changed from 26 High Street Rickmansworth WD3 1ER England to 86 Greenbank Road Watford Herts WD17 4FL on 12 March 2020 | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Feb 2017 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
15 Dec 2016 | AD01 | Registered office address changed from 3rd Floor-Dept Lmc Hathaway House Popes Drive Finchley London N3 1QF England to 26 High Street Rickmansworth WD3 1ER on 15 December 2016 | |
02 Sep 2016 | MR01 | Registration of charge 088146630002, created on 1 September 2016 | |
01 Sep 2016 | MR01 | Registration of charge 088146630001, created on 1 September 2016 | |
01 Mar 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
03 Feb 2016 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
|
|
03 Feb 2016 | AD01 | Registered office address changed from 28 Marlborough Road St Albans Hertfordshire AL1 3XQ to 3rd Floor-Dept Lmc Hathaway House Popes Drive Finchley London N3 1QF on 3 February 2016 | |
17 Mar 2015 | AA | Accounts for a dormant company made up to 31 December 2014 |