- Company Overview for CASK STRENGTH LTD (12302396)
- Filing history for CASK STRENGTH LTD (12302396)
- People for CASK STRENGTH LTD (12302396)
- More for CASK STRENGTH LTD (12302396)
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
|
|
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 |