Advanced company searchLink opens in new window

CASPER KLIEN LIMITED

Company number 14679430

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)
21 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2024 AD01 Registered office address changed from , Unit 5a 259 Brook Street, Birkenhead, CH41 3SE, England to 16 Gorse Crescent Stretford Manchester M32 0UP on 23 April 2024
23 Mar 2024 AD01 Registered office address changed
10 Feb 2024 PSC07 Cessation of Hassan Bilal as a person with significant control on 8 February 2024
10 Feb 2024 PSC01 Notification of Ryan John Hannigan as a person with significant control on 9 February 2024
10 Feb 2024 AP01 Appointment of Mr Ryan John Hannigan as a director on 9 February 2024
10 Feb 2024 TM01 Termination of appointment of Hassan Bilal as a director on 8 February 2024
10 Feb 2024 AD01 Registered office address changed from , 35 Jesmond Avenue, Bradford, BD9 5DQ, England to 16 Gorse Crescent Stretford Manchester M32 0UP on 10 February 2024
  • ANNOTATION Clarification The registered office address on the form AD01 was removed from public view on 25/05/2024
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with updates
08 Feb 2024 AD01 Registered office address changed from , Unit 5a 259 Brook Street, Birkenhead, CH41 3SE, England to 16 Gorse Crescent Stretford Manchester M32 0UP on 8 February 2024
08 Feb 2024 PSC01 Notification of Hassan Bilal as a person with significant control on 8 February 2024
08 Feb 2024 PSC07 Cessation of Ryan John Hannigan as a person with significant control on 8 February 2024
29 Jan 2024 AP01 Appointment of Mr Hassan Bilal as a director on 27 January 2024
29 Jan 2024 TM01 Termination of appointment of Ryan John Hannigan as a director on 25 January 2024
26 Jan 2024 CS01 Confirmation statement made on 26 January 2024 with updates
26 Jan 2024 AP01 Appointment of Mr Ryan John Hannigan as a director on 21 February 2023
26 Jan 2024 PSC01 Notification of Ryan John Hannigan as a person with significant control on 21 February 2023
26 Jan 2024 AD01 Registered office address changed from , 9 Princes Square, Harrogate, HG1 1nd, England to 16 Gorse Crescent Stretford Manchester M32 0UP on 26 January 2024
23 Jan 2024 PSC07 Cessation of Harkers Associates Limited as a person with significant control on 23 January 2024
15 Jan 2024 TM01 Termination of appointment of Marc Anthony Feldman as a director on 15 January 2024
21 Feb 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-02-21
  • GBP 100