- Company Overview for CASETONIC LIMITED (09867105)
- Filing history for CASETONIC LIMITED (09867105)
- People for CASETONIC LIMITED (09867105)
- More for CASETONIC LIMITED (09867105)
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
|