Advanced company searchLink opens in new window

CASES24 LTD

Company number 05991578

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2020 DS01 Application to strike the company off the register
11 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
22 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
01 Oct 2019 AA Accounts for a small company made up to 31 December 2018
27 Nov 2018 AD01 Registered office address changed from Fourth Floor, 48 Gracechurch Street London EC3V 0EJ England to 2 Franks Road Coalville LE67 1TT on 27 November 2018
21 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
01 Oct 2018 AA Accounts for a small company made up to 31 December 2017
16 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
21 Sep 2017 AA Accounts for a small company made up to 31 December 2016
22 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
06 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Feb 2016 AP01 Appointment of Mr Alexander David Kelly as a director on 12 February 2016
26 Nov 2015 AUD Auditor's resignation
16 Nov 2015 TM01 Termination of appointment of Michael William Stephenson as a director on 11 November 2015
16 Nov 2015 TM01 Termination of appointment of John Loggie as a director on 11 November 2015
16 Nov 2015 AP01 Appointment of Mr Bernard Neillus Mcdonnell as a director on 11 November 2015
16 Nov 2015 AP01 Appointment of Mr William Bingham Barnett as a director on 11 November 2015
16 Nov 2015 AD01 Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN to Fourth Floor, 48 Gracechurch Street London EC3V 0EJ on 16 November 2015
12 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2,506
03 Sep 2015 AA Accounts for a small company made up to 31 December 2014
26 Feb 2015 CH01 Director's details changed for Mr John Loggie on 26 February 2015
14 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2,506
26 Sep 2014 AA Accounts for a small company made up to 31 December 2013