Advanced company searchLink opens in new window

KASKUK LIMITED

Company number 10226206

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)
18 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2020 AP01 Appointment of Mr Aksut Onder as a director on 16 July 2020
30 Sep 2020 TM01 Termination of appointment of Hossien Taki as a director on 16 July 2020
30 Sep 2020 PSC07 Cessation of Hossien Taki as a person with significant control on 16 July 2020
30 Sep 2020 AD01 Registered office address changed from 11 All Saints Road London W3 8FG England to 20-22 Wenlock Road London N1 7GU on 30 September 2020
05 Aug 2020 AA Micro company accounts made up to 30 June 2018
05 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with updates
23 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with updates
23 Jul 2020 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
22 Jul 2020 CS01 Confirmation statement made on 9 June 2019 with no updates
16 Jul 2020 PSC07 Cessation of Anthony Robert Duncan Aldridge as a person with significant control on 16 July 2020
16 Jul 2020 PSC07 Cessation of Sheryar Jahangir as a person with significant control on 16 July 2020
16 Jul 2020 PSC07 Cessation of Kafeel Jahangir as a person with significant control on 16 July 2020
16 Jul 2020 TM01 Termination of appointment of Anthony Aldridge as a director on 16 July 2020
16 Jul 2020 AD01 Registered office address changed from Suite G1 Hartsbourne House Delta Gain Watford WD19 5EF England to 11 All Saints Road London W3 8FG on 16 July 2020
16 Jul 2020 PSC01 Notification of Hossien Taki as a person with significant control on 16 July 2020
16 Jul 2020 AP01 Appointment of Mr Hossien Taki as a director on 16 July 2020
02 Jan 2020 AD01 Registered office address changed from Suite G1 Delta Gain Harstbourne House Watford WD19 5EF England to Suite G1 Hartsbourne House Delta Gain Watford WD19 5EF on 2 January 2020
19 Dec 2019 AD01 Registered office address changed from Suite G1 Delta Gain Harstbourne House Watford WD19 5EF England to Suite G1 Delta Gain Harstbourne House Watford WD19 5EF on 19 December 2019
19 Dec 2019 AD01 Registered office address changed from Foframe House 35 - 37 Brent Street London NW4 2EF England to Suite G1 Delta Gain Harstbourne House Watford WD19 5EF on 19 December 2019
18 Sep 2019 TM01 Termination of appointment of Sheryar Jahangir as a director on 5 September 2019
20 Jul 2019 DISS16(SOAS) Compulsory strike-off action has been suspended