- Company Overview for C.A.S.E SUPPLIES LTD (12624980)
- Filing history for C.A.S.E SUPPLIES LTD (12624980)
- People for C.A.S.E SUPPLIES LTD (12624980)
- More for C.A.S.E SUPPLIES LTD (12624980)
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) |
---|---|---|---|
30 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Apr 2024 | DS01 | Application to strike the company off the register | |
22 Dec 2023 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
18 Apr 2023 | PSC04 | Change of details for Mr Alexander James Macfarlane as a person with significant control on 13 December 2022 | |
18 Apr 2023 | PSC07 | Cessation of George Angus Macfarlane as a person with significant control on 13 December 2022 | |
14 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 20 October 2022 with updates | |
01 Jan 2023 | PSC07 | Cessation of Christopher James Clark as a person with significant control on 23 June 2022 | |
09 Aug 2022 | AD01 | Registered office address changed from Suffolk House Business Park - Unit 8D Ashwells Road Pilgrims Hatch Brentwood CM15 9SG England to 44 Second Avenue Billericay CM12 9PP on 9 August 2022 | |
05 Jul 2022 | TM01 | Termination of appointment of Christopher James Clark as a director on 23 June 2022 | |
14 Apr 2022 | AD01 | Registered office address changed from Suffolk House Business Park - Unit 3E Ashwells Road Pilgrims Hatch Brentwood CM15 9SG England to Suffolk House Business Park - Unit 8D Ashwells Road Pilgrims Hatch Brentwood CM15 9SG on 14 April 2022 | |
17 Nov 2021 | CS01 | Confirmation statement made on 20 October 2021 with updates | |
18 Oct 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
14 Apr 2021 | AD01 | Registered office address changed from 19 Alfred Road Brentwood CM14 4BT England to Suffolk House Business Park - Unit 3E Ashwells Road Pilgrims Hatch Brentwood CM15 9SG on 14 April 2021 | |
20 Oct 2020 | CS01 | Confirmation statement made on 20 October 2020 with updates | |
20 Oct 2020 | PSC01 | Notification of George Angus Macfarlane as a person with significant control on 14 October 2020 | |
20 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 14 October 2020
|
|
27 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-27
|