Advanced company searchLink opens in new window

CASPIAN INCOME LIMITED

Company number 08403744

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)
27 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
30 May 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
30 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
04 Apr 2018 PSC07 Cessation of Don Alexander Stanway as a person with significant control on 11 July 2017
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 14 February 2017 with updates
18 Jan 2017 AD01 Registered office address changed from Level 8, 1 Knightsbridge Green London SW1X 7NE to Mount Manor House 16 the Mount Guildford GU2 4HN on 18 January 2017
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 May 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
11 May 2015 AD04 Register(s) moved to registered office address Level 8, 1 Knightsbridge Green London SW1X 7NE
13 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
12 May 2014 TM01 Termination of appointment of Ian Crosby as a director
12 May 2014 AP01 Appointment of Mr William Gerald Gibson as a director
12 May 2014 TM01 Termination of appointment of Karen Oliver as a director
12 May 2014 TM01 Termination of appointment of Ian Ferguson as a director
12 May 2014 TM01 Termination of appointment of Paul Roper as a director
12 May 2014 TM01 Termination of appointment of Mervyn Ellis as a director
12 May 2014 TM01 Termination of appointment of James Colclough as a director
12 May 2014 TM01 Termination of appointment of Robert Douglas as a director
12 May 2014 TM01 Termination of appointment of Cora Binchy as a director
12 May 2014 AD01 Registered office address changed from 16 Great Queen Street London WC2B 5DG England on 12 May 2014