- Company Overview for CASL EDINBURGH MEZZANINE LIMITED (11575629)
- Filing history for CASL EDINBURGH MEZZANINE LIMITED (11575629)
- People for CASL EDINBURGH MEZZANINE LIMITED (11575629)
- Charges for CASL EDINBURGH MEZZANINE LIMITED (11575629)
- More for CASL EDINBURGH MEZZANINE LIMITED (11575629)
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 Feb 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2024 | AA01 | Previous accounting period shortened from 31 December 2023 to 30 December 2023 | |
17 Jan 2024 | AP01 | Appointment of Mr John Robert Diedrich as a director on 16 January 2024 | |
17 Jan 2024 | TM01 | Termination of appointment of Carlo Matta as a director on 16 January 2024 | |
27 Nov 2023 | AA | Micro company accounts made up to 31 December 2022 | |
13 Nov 2023 | CS01 | Confirmation statement made on 17 September 2023 with no updates | |
17 Oct 2022 | CS01 | Confirmation statement made on 17 September 2022 with no updates | |
13 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
05 May 2022 | MR04 | Satisfaction of charge 115756290001 in full | |
27 Jan 2022 | PSC05 | Change of details for Casl Holdings Mezzanine Limited as a person with significant control on 28 October 2021 | |
28 Oct 2021 | AD01 | Registered office address changed from 2 Cross Keys Close London W1U 2DF England to 1st Floor 22 Cross Keys Close Marylebone London W1U 2DW on 28 October 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 17 September 2021 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 17 September 2020 with no updates | |
22 Oct 2020 | PSC05 | Change of details for Casl Holdings Mezzanine Limited as a person with significant control on 11 May 2020 | |
19 Aug 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
28 Jul 2020 | TM01 | Termination of appointment of Christian Davis as a director on 22 July 2020 | |
11 May 2020 | AD01 | Registered office address changed from C/O Fieldfisher Riverbank House, 2 Swan Lane London EC4R 3TT United Kingdom to 2 Cross Keys Close London W1U 2DF on 11 May 2020 | |
11 May 2020 | AP01 | Appointment of Mr Christian Davis as a director on 6 May 2020 | |
06 Apr 2020 | AA01 | Previous accounting period extended from 30 September 2019 to 31 December 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 17 September 2019 with updates | |
20 Aug 2019 | PSC02 | Notification of Casl Holdings Mezzanine Limited as a person with significant control on 7 August 2019 | |
20 Aug 2019 | PSC07 | Cessation of Casl Edinburgh Gp Limited as a person with significant control on 7 August 2019 | |
14 Aug 2019 | MR01 | Registration of charge 115756290001, created on 7 August 2019 |