- Company Overview for CASES24 LTD (05991578)
- Filing history for CASES24 LTD (05991578)
- People for CASES24 LTD (05991578)
- More for CASES24 LTD (05991578)
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
|
|
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
|
|
26 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 |