Advanced company searchLink opens in new window

CASSIOBURY INVESTMENTS LIMITED

Company number 07158786

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)
07 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2015 DS01 Application to strike the company off the register
06 Feb 2015 AA Total exemption small company accounts made up to 5 April 2014
03 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Dec 2014 AA01 Current accounting period shortened from 5 April 2015 to 31 December 2014
08 Aug 2014 AP01 Appointment of Mr Irfan Hussain as a director on 24 June 2014
24 Jun 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
24 Jun 2014 AP01 Appointment of Mr Neil Manek as a director
24 Jun 2014 AP01 Appointment of Mr Marin Jakisic as a director
23 Jun 2014 TM01 Termination of appointment of Mohammed Sadiq as a director
16 Jun 2014 AD01 Registered office address changed from Melville House 8-12 Woodhouse Road Finchley London N12 0RG on 16 June 2014
17 Apr 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
04 Jan 2014 AA Total exemption small company accounts made up to 5 April 2013
04 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
20 Feb 2013 AA Total exemption small company accounts made up to 5 April 2012
13 Dec 2012 AD01 Registered office address changed from Unit 2086 6 Slington House Rankine Road Basingstoke RG24 8PH on 13 December 2012
21 Mar 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
27 Feb 2012 AR01 Annual return made up to 21 April 2011 with full list of shareholders
25 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2012 AA Total exemption full accounts made up to 5 April 2011
15 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
08 Sep 2010 AP01 Appointment of a director