Advanced company searchLink opens in new window

CASSAY & CO. CORPORATE SERVICES LTD

Company number 09386021

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)
26 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2017 AA Micro company accounts made up to 31 December 2016
02 May 2017 DISS40 Compulsory strike-off action has been discontinued
01 May 2017 CS01 Confirmation statement made on 13 January 2017 with updates
11 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 May 2016 AA01 Previous accounting period shortened from 31 January 2016 to 31 December 2015
09 Apr 2016 TM01 Termination of appointment of Jaroslava Cingelova as a director on 1 April 2016
01 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
10 Sep 2015 CH01 Director's details changed for Mr. Martin Kassay on 9 September 2015
06 Aug 2015 CH01 Director's details changed for Mr Martin Kassay on 3 August 2015
06 Aug 2015 CH01 Director's details changed for Jaroslava Cingelova on 3 August 2015
30 Jul 2015 AP01 Appointment of Jaroslava Cingelova as a director on 29 July 2015
27 Jul 2015 AD01 Registered office address changed from 86-90 Paul Street 4th Floor London EC2A 4NE England to 72 Great Suffolk Street London SE1 0BL on 27 July 2015
13 Jan 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-01-13
  • GBP 1,000