Advanced company searchLink opens in new window

CASETONIC LIMITED

Company number 09867105

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)
10 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2019 DS01 Application to strike the company off the register
30 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
29 Aug 2019 PSC04 Change of details for Mr Ajit Singh Hanspal as a person with significant control on 1 August 2019
29 Aug 2019 CH01 Director's details changed for Mr Amarjeet Sihgh Hanspal on 1 August 2019
28 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
17 Aug 2018 PSC01 Notification of Ajit Singh Hanspal as a person with significant control on 17 August 2018
17 Aug 2018 PSC07 Cessation of Sariqbal Singh Sanghera as a person with significant control on 17 August 2018
17 Aug 2018 TM01 Termination of appointment of Sariqbal Singh Sanghera as a director on 17 August 2018
17 Aug 2018 AD01 Registered office address changed from 11 Garden Cottages High Street Colnbrook Slough Berkshire SL3 0LZ England to 31 Oakington Avenue Hayes UB3 4AH on 17 August 2018
17 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with updates
08 Jan 2018 AA Accounts for a dormant company made up to 30 November 2017
02 Dec 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
08 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
29 Dec 2016 CS01 Confirmation statement made on 10 November 2016 with updates
11 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted