- Company Overview for CASPART LIMITED (11549432)
- Filing history for CASPART LIMITED (11549432)
- People for CASPART LIMITED (11549432)
- More for CASPART LIMITED (11549432)
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) |
---|---|---|---|
02 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Oct 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2022 | DS01 | Application to strike the company off the register | |
20 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
02 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with no updates | |
10 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 2 September 2020 with no updates | |
21 Oct 2020 | CH01 | Director's details changed for Mrs Caroline Anne Paul on 20 August 2020 | |
21 Oct 2020 | CH03 | Secretary's details changed for Mrs Caroline Anne Paul on 20 August 2020 | |
21 Oct 2020 | PSC04 | Change of details for Mrs Caroline Anne Paul as a person with significant control on 20 August 2020 | |
12 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
14 Nov 2019 | AD01 | Registered office address changed from Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU England to 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR on 14 November 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with no updates | |
03 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-03
|