CAYLITE LTD

Company Documents

DateDescription
07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 Compulsory strike-off action has been discontinued

View Document

05/03/245 March 2024 Compulsory strike-off action has been discontinued

View Document

03/03/243 March 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/03/231 March 2023 Previous accounting period shortened from 2022-03-03 to 2022-03-02

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

02/12/222 December 2022 Previous accounting period shortened from 2022-03-04 to 2022-03-03

View Document

03/03/223 March 2022 Micro company accounts made up to 2021-02-28

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

03/12/213 December 2021 Previous accounting period shortened from 2021-03-05 to 2021-03-04

View Document

02/07/212 July 2021 Director's details changed for Mr Chaim Aryeh Leitner on 2021-07-01

View Document

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/06/205 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

05/03/205 March 2020 CURRSHO FROM 06/03/2019 TO 05/03/2019

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

06/12/196 December 2019 PREVSHO FROM 07/03/2019 TO 06/03/2019

View Document

22/11/1922 November 2019 PREVEXT FROM 24/02/2019 TO 07/03/2019

View Document

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1922 February 2019 PREVSHO FROM 25/02/2018 TO 24/02/2018

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

23/11/1823 November 2018 PREVSHO FROM 26/02/2018 TO 25/02/2018

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

02/02/182 February 2018 PREVSHO FROM 27/02/2017 TO 26/02/2017

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM BRULIMAR HOUSE JUBILEE ROAD MIDDLETON MANCHESTER M24 2LX ENGLAND

View Document

03/11/173 November 2017 PREVSHO FROM 28/02/2017 TO 27/02/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM 7 ST. MARKS LANE MANCHESTER M8 9GH UNITED KINGDOM

View Document

04/02/164 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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