- Company Overview for KASKUK LIMITED (10226206)
- Filing history for KASKUK LIMITED (10226206)
- People for KASKUK LIMITED (10226206)
- More for KASKUK LIMITED (10226206)
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 |