Advanced company searchLink opens in new window

CASATOMIC LIMITED

Company number 06605869

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)
03 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2012 SOAS(A) Voluntary strike-off action has been suspended
04 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2012 DS01 Application to strike the company off the register
25 Jun 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
Statement of capital on 2012-06-25
  • GBP 100
20 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
21 Jun 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
15 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
03 Jun 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
03 Jun 2010 CH01 Director's details changed for Susan Grolutt on 29 May 2010
03 Jun 2010 CH01 Director's details changed for Cameron William Miller Mcloed on 29 May 2010
03 Jun 2010 CH01 Director's details changed for Alan Geoffrey Cox on 29 May 2010
25 Feb 2010 AA Total exemption small company accounts made up to 31 July 2009
23 Jun 2009 363a Return made up to 29/05/09; full list of members
30 Mar 2009 288a Director appointed alan geoffrey cox
30 Mar 2009 288a Director appointed cameron william miller mcloed
20 Mar 2009 225 Accounting reference date extended from 31/05/2009 to 31/07/2009
18 Mar 2009 88(2) Ad 02/03/09 gbp si 99@1=99 gbp ic 1/100
18 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2009 288a Director appointed susan grolutt
18 Mar 2009 288b Appointment Terminated Director david catton
01 Jul 2008 287 Registered office changed on 01/07/2008 from 12 york place leeds west yorkshire LS1 2DS england
01 Jul 2008 288a Secretary appointed richard mark birtles
01 Jul 2008 288a Director appointed david john catton