Advanced company searchLink opens in new window

CASHMERE INTERNATIONAL LIMITED

Company number 06595475

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)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
02 May 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
06 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2018 AA Micro company accounts made up to 31 December 2016
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2017 CS01 Confirmation statement made on 19 March 2017 with updates
03 Feb 2017 TM01 Termination of appointment of Adam Douglas Scott as a director on 30 January 2017
26 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jun 2016 CH01 Director's details changed for Mrs Anne-Marie Marie Holdsworth on 31 May 2016
29 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
22 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Jun 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 December 2014
19 May 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
14 May 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
27 Aug 2013 AA Total exemption small company accounts made up to 30 September 2012
25 Mar 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
02 Oct 2012 TM01 Termination of appointment of Samdan Bayer as a director
28 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
01 Jun 2012 AP01 Appointment of Mrs Anne Marie Holdsworth as a director
15 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
26 Apr 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
14 Dec 2011 AP01 Appointment of Miss Samdan Bayer as a director