Advanced company searchLink opens in new window

CASE STOP LIMITED

Company number 09939116

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)
10 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2021 AA01 Previous accounting period extended from 31 January 2021 to 31 March 2021
24 Feb 2021 PSC07 Cessation of Terry Dean Wylde as a person with significant control on 24 February 2021
24 Feb 2021 TM01 Termination of appointment of Terry Dean Wylde as a director on 24 February 2021
28 Jan 2021 AA Micro company accounts made up to 31 January 2020
12 Nov 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
03 Nov 2019 CS01 Confirmation statement made on 14 October 2019 with updates
03 Nov 2019 PSC01 Notification of Terry Wylde as a person with significant control on 1 November 2018
31 Mar 2019 AA Micro company accounts made up to 31 January 2019
04 Dec 2018 AD01 Registered office address changed from Room 406 Jhumat House 160 London Road Barking IG11 8BB England to 10C Block 1 Woolwich Dockyard Industrial Estate Church Street London SE18 5PQ on 4 December 2018
16 Nov 2018 AP01 Appointment of Mr Terry Dean Wylde as a director on 1 November 2018
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
17 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with updates
17 Oct 2018 PSC07 Cessation of Terry Wylde as a person with significant control on 31 March 2018
13 Aug 2018 MR01 Registration of charge 099391160001, created on 28 July 2018
17 May 2018 TM01 Termination of appointment of Terry Dean Wylde as a director on 31 March 2018
22 Nov 2017 PSC01 Notification of Edward Alexander Hills as a person with significant control on 6 April 2016
13 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 13 November 2017
12 Nov 2017 CS01 Confirmation statement made on 14 October 2017 with updates
12 Nov 2017 PSC01 Notification of Terry Wylde as a person with significant control on 31 August 2016
04 Oct 2017 AA Micro company accounts made up to 31 January 2017
30 Sep 2017 AD01 Registered office address changed from 776-778 Suite F7 First Floor Barking Road London E13 9PJ England to Room 406 Jhumat House 160 London Road Barking IG11 8BB on 30 September 2017
24 Sep 2017 TM01 Termination of appointment of Angela Hills as a director on 31 January 2017
10 Mar 2017 AD01 Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom to 776-778 Suite F7 First Floor Barking Road London E13 9PJ on 10 March 2017