Advanced company searchLink opens in new window

CAZS ENTERPRISES LIMITED

Company number 10117467

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)
22 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2022 AA Accounts for a dormant company made up to 30 April 2021
07 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2021 DS01 Application to strike the company off the register
23 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
20 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
19 Apr 2021 CH01 Director's details changed for Mr Andrew Charles Denholm Hobley on 13 March 2021
19 Sep 2020 AA Micro company accounts made up to 30 April 2020
12 May 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
14 Jan 2020 AA Micro company accounts made up to 30 April 2019
13 May 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
09 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-08
15 Oct 2018 AA Micro company accounts made up to 30 April 2018
14 May 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
02 Jun 2017 AA Accounts for a dormant company made up to 30 April 2017
01 Jun 2017 AD01 Registered office address changed from 23 Parkfield Avenue Amersham Bucks HP6 6BE England to 23 Market Place Fakenham NR21 9BS on 1 June 2017
10 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
05 Sep 2016 CH01 Director's details changed for Mr Andrew Charles Denholm Hobley on 1 September 2016
11 Apr 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-04-11
  • GBP 10