Advanced company searchLink opens in new window

CACHET SOFTWARE SOLUTIONS LIMITED

Company number 04436907

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)
13 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2017 DS01 Application to strike the company off the register
07 Mar 2017 AD01 Registered office address changed from 28 Hurstwood Ascot Berkshire SL5 9SP to 24-28 Brockenhurst Road Ascot SL5 9DL on 7 March 2017
06 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
27 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
20 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
19 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
18 May 2015 AA Total exemption small company accounts made up to 31 October 2014
17 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-17
  • GBP 2
14 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
13 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
10 May 2013 AA Total exemption small company accounts made up to 31 October 2012
18 May 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
07 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011
04 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
06 Jun 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
06 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
19 May 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
19 May 2010 CH01 Director's details changed for Mr Stuart Brian Kenley on 13 May 2010
27 May 2009 AA Accounts for a dormant company made up to 31 October 2008
27 May 2009 363a Return made up to 13/05/09; full list of members
16 May 2009 MEM/ARTS Memorandum and Articles of Association
09 May 2009 CERTNM Company name changed mondiale property services LIMITED\certificate issued on 13/05/09
29 Sep 2008 AA Accounts for a dormant company made up to 31 October 2007