Advanced company searchLink opens in new window

C.A.Q TRADING UK LTD

Company number 12540660

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)
25 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2021 SOAS(A) Voluntary strike-off action has been suspended
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2021 DS01 Application to strike the company off the register
10 Jun 2021 TM01 Termination of appointment of Zeeshan Ashraf as a director on 14 October 2020
10 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with updates
09 Jun 2021 AP01 Appointment of Mrs Amy Newson as a director on 14 October 2020
09 Jun 2021 PSC01 Notification of Amy Newson as a person with significant control on 14 October 2020
09 Jun 2021 PSC07 Cessation of Zeeshan Ashraf as a person with significant control on 14 October 2020
09 Jun 2021 AD01 Registered office address changed from 45 Denville Crescent Birmingham B9 5TP England to 33 Berwick Avenue Hayes UB4 0NG on 9 June 2021
21 Apr 2021 AA Micro company accounts made up to 31 March 2021
27 Oct 2020 PSC04 Change of details for Mr Zeeshan Ashraf as a person with significant control on 1 April 2020
26 Oct 2020 CH01 Director's details changed for Mr Zeeshan Ashraf on 1 April 2020
26 Oct 2020 AD01 Registered office address changed from , Office 422 Coventry Road, Sheldon, Birmingham, B26 3YU, England to 45 Denville Crescent Birmingham B9 5TP on 26 October 2020
14 Oct 2020 PSC04 Change of details for Mr Zeeshan Ashraf as a person with significant control on 1 April 2020
14 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with updates
14 Oct 2020 AP01 Appointment of Mr Zeeshan Ashraf as a director on 1 April 2020
14 Oct 2020 PSC01 Notification of Zeeshan Ashraf as a person with significant control on 1 April 2020
14 Oct 2020 AD01 Registered office address changed from , 115 Stone Hill Drive, Blackburn, BB1 5TS, England to 45 Denville Crescent Birmingham B9 5TP on 14 October 2020
14 Oct 2020 PSC07 Cessation of Alyshia Reed as a person with significant control on 1 April 2020
14 Oct 2020 TM01 Termination of appointment of Alyshia Reed as a director on 1 April 2020
31 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-03-31
  • GBP 100