- Company Overview for CASSAY & CO. CORPORATE SERVICES LTD (09386021)
- Filing history for CASSAY & CO. CORPORATE SERVICES LTD (09386021)
- People for CASSAY & CO. CORPORATE SERVICES LTD (09386021)
- More for CASSAY & CO. CORPORATE SERVICES LTD (09386021)
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
|
|
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
Statement of capital on 2015-01-13
|