Advanced company searchLink opens in new window

CACTUS&CO LTD

Company number 09519603

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)
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