Advanced company searchLink opens in new window

CASB ENERGY LIMITED

Company number 08594751

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)
01 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Aug 2015 DS01 Application to strike the company off the register
03 Jul 2015 CH01 Director's details changed for Mrs Margaret Louise Janke on 1 June 2015
29 May 2015 CH04 Secretary's details changed for P & T Secretaries Limited on 3 December 2014
27 Jan 2015 AA Total exemption small company accounts made up to 30 November 2014
16 Dec 2014 AA01 Previous accounting period extended from 31 July 2014 to 30 November 2014
03 Dec 2014 AD01 Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014
07 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
06 Jan 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Margaret Janke
13 Dec 2013 CH02 Director's details changed for Mcwilliams, Dudley & Associates Limited on 10 December 2013
08 Nov 2013 AP01 Appointment of Ms Margaret Louise Janke as a director
  • ANNOTATION A second filed AP01 was registered on 06/01/2014
04 Nov 2013 TM01 Termination of appointment of Christina Van Den Berg as a director
02 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted