CASK GROUP LTD
Company Documents
Date | Description |
---|---|
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
10/07/2310 July 2023 | Notification of Louis Haseman as a person with significant control on 2022-12-17 |
07/07/237 July 2023 | Withdrawal of a person with significant control statement on 2023-07-07 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-20 with updates |
20/06/2320 June 2023 | Notification of a person with significant control statement |
17/02/2317 February 2023 | Termination of appointment of James Anderson as a director on 2022-12-02 |
17/02/2317 February 2023 | Registered office address changed from Tower Bridge Business Centre East Smithfield London E1W 1AW England to 4 Davis Way Fareham Hampshire PO141JF on 2023-02-17 |
17/02/2317 February 2023 | Appointment of Mr Louis Haseman as a director on 2022-12-02 |
17/02/2317 February 2023 | Cessation of James Anderson as a person with significant control on 2022-12-02 |
13/12/2213 December 2022 | Confirmation statement made on 2022-10-25 with no updates |
10/11/2210 November 2022 | Micro company accounts made up to 2022-05-31 |
27/09/2227 September 2022 | Registered office address changed from 6-7 Waterside Station Road Harpenden AL5 4US England to Tower Bridge Business Centre East Smithfield London E1W 1AW on 2022-09-27 |
27/09/2227 September 2022 | Registered office address changed from 209 Cocoa Studios the Biscuit Factory 100 Drummond Road London SE16 4DG England to 6-7 Waterside Station Road Harpenden AL5 4US on 2022-09-27 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/10/2125 October 2021 | Termination of appointment of Spencer Clarke Barton as a director on 2021-10-21 |
25/10/2125 October 2021 | Cessation of Spencer Clarke Barton as a person with significant control on 2021-10-21 |
25/10/2125 October 2021 | Appointment of Mr James Anderson as a director on 2021-10-21 |
25/10/2125 October 2021 | Notification of James Anderson as a person with significant control on 2021-10-21 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-25 with updates |
25/10/2125 October 2021 | Registered office address changed from Suites 5 & 7, 3rd Floor Roxby House 20-22 Station Road Sidcup DA15 7EJ United Kingdom to 209 Cocoa Studios the Biscuit Factory 100 Drummond Road London SE16 4DG on 2021-10-25 |
13/05/2113 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company