Advanced company searchLink opens in new window

CAS & CO LTD

Company number SC481157

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)
15 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
05 Aug 2015 CH01 Director's details changed for Mr Quasim Ali on 5 August 2015
01 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
05 Feb 2015 AA01 Current accounting period shortened from 31 July 2015 to 31 March 2015
13 Nov 2014 AP01 Appointment of Mr Quasim Ali as a director on 13 November 2014
13 Nov 2014 TM01 Termination of appointment of Azam Ali as a director on 13 November 2014
14 Aug 2014 AD01 Registered office address changed from 66 Prince Edward St Glasgow G42 8LY Scotland to East Office Suite East End Park Halbeath Road Dunfermline Fife KY12 7RB on 14 August 2014
01 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted