- Company Overview for CACTUS&CO LTD (09519603)
- Filing history for CACTUS&CO LTD (09519603)
- People for CACTUS&CO LTD (09519603)
- Charges for CACTUS&CO LTD (09519603)
- More for CACTUS&CO LTD (09519603)
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 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jun 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2022 | DS01 | Application to strike the company off the register | |
22 Apr 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
21 Apr 2022 | AD01 | Registered office address changed from 69 Park Road Hounslow TW3 2HJ England to 107 Power Road London W4 5PY on 21 April 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
29 Sep 2021 | AA01 | Current accounting period extended from 31 March 2021 to 30 September 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Aug 2020 | AAMD | Amended total exemption full accounts made up to 31 March 2019 | |
16 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 May 2019 | MR01 | Registration of charge 095196030002, created on 3 May 2019 | |
07 May 2019 | MR04 | Satisfaction of charge 095196030001 in full | |
23 Jan 2019 | PSC07 | Cessation of Laleham Road Limited as a person with significant control on 11 January 2019 | |
23 Jan 2019 | PSC01 | Notification of Amer Sleiman Ferzoli as a person with significant control on 11 January 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with updates | |
11 Jan 2019 | AD01 | Registered office address changed from 7 Westmoreland House Scrubs Lane Cumberland Park London NW10 6RE United Kingdom to 69 Park Road Hounslow TW3 2HJ on 11 January 2019 | |
24 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with updates | |
12 Nov 2018 | PSC07 | Cessation of Kaveh Nazaran as a person with significant control on 9 November 2018 | |
09 Nov 2018 | TM01 | Termination of appointment of Kaveh Nazaran as a director on 9 November 2018 | |
06 Nov 2018 | TM01 | Termination of appointment of Imad Ferzoli as a director on 5 November 2018 | |
06 Nov 2018 | AP01 | Appointment of Mr Amer Sleiman Ferzoli as a director on 5 November 2018 |