Advanced company searchLink opens in new window

CASK STRENGTH LTD

Company number 12302396

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)
05 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2023 DS01 Application to strike the company off the register
10 May 2023 AA Micro company accounts made up to 31 March 2023
03 Apr 2023 PSC04 Change of details for Mr Benjamin Jon Curtis as a person with significant control on 3 April 2023
03 Apr 2023 PSC07 Cessation of Toran International Pte. Ltd. as a person with significant control on 3 April 2023
10 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with updates
23 Aug 2022 TM01 Termination of appointment of Martiny Karsan as a director on 14 April 2022
12 Aug 2022 PSC02 Notification of Toran International Pte. Ltd. as a person with significant control on 10 August 2022
12 Aug 2022 PSC04 Change of details for Mr Benjamin Jon Curtis as a person with significant control on 10 August 2022
28 Jun 2022 AA Micro company accounts made up to 31 March 2022
15 Apr 2022 AP01 Appointment of Mrs Martiny Karsan as a director on 14 April 2022
09 Feb 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
04 Oct 2021 AD01 Registered office address changed from 21 Verdant House Levett Square Richmond TW9 4FE England to 9a Kempson Road Leicester LE2 8AN on 4 October 2021
28 Jul 2021 AA Micro company accounts made up to 31 March 2021
05 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with updates
05 Jan 2021 PSC07 Cessation of Torsten Paul Zimmerman as a person with significant control on 5 January 2021
05 Jan 2021 PSC04 Change of details for Mr Benjamin Jon Curtis as a person with significant control on 5 January 2021
17 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with updates
17 Dec 2020 PSC04 Change of details for Mr Torsten Paul Zimmerman as a person with significant control on 16 December 2020
17 Dec 2020 PSC01 Notification of Torsten Paul Zimmerman as a person with significant control on 16 December 2020
17 Dec 2020 PSC07 Cessation of Edward Sherrington Leigh as a person with significant control on 16 December 2020
17 Dec 2020 SH01 Statement of capital following an allotment of shares on 13 April 2020
  • GBP 100
15 Dec 2020 TM01 Termination of appointment of Edward Sherrington Leigh as a director on 14 December 2020
27 Nov 2020 AA01 Current accounting period extended from 30 November 2020 to 31 March 2021