CLEOCASSIDY LTD
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
04/07/244 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
14/11/2314 November 2023 | Confirmation statement made on 2023-11-10 with no updates |
27/10/2327 October 2023 | Micro company accounts made up to 2023-04-05 |
28/07/2328 July 2023 | Confirmation statement made on 2022-11-10 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
26/10/2226 October 2022 | Confirmation statement made on 2022-07-18 with no updates |
14/10/2214 October 2022 | Compulsory strike-off action has been discontinued |
14/10/2214 October 2022 | Compulsory strike-off action has been discontinued |
13/10/2213 October 2022 | Micro company accounts made up to 2022-04-05 |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
19/10/2119 October 2021 | Micro company accounts made up to 2021-04-05 |
03/08/213 August 2021 | Change of details for Analiza Bernardo as a person with significant control on 2019-12-30 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-18 with no updates |
16/06/2116 June 2021 | Cessation of James Wilson as a person with significant control on 2019-12-30 |
16/06/2116 June 2021 | Notification of Analiza Bernardo as a person with significant control on 2019-12-30 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
18/03/2118 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
22/01/2122 January 2021 | REGISTERED OFFICE CHANGED ON 22/01/2021 FROM 64 DUMBUCK ROAD DUMBARTON G82 3AB SCOTLAND |
01/09/201 September 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
31/03/2031 March 2020 | CURRSHO FROM 31/07/2020 TO 05/04/2020 |
25/11/1925 November 2019 | REGISTERED OFFICE CHANGED ON 25/11/2019 FROM 6 WOOLMILL PLACE SORN EAST AYRSHIRE KA5 6JS |
08/11/198 November 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON |
07/11/197 November 2019 | DIRECTOR APPOINTED MS ANALIZA BERNARDO |
08/08/198 August 2019 | REGISTERED OFFICE CHANGED ON 08/08/2019 FROM FLAT 1 1 WOODLANDS COURT OLD KILPATRICK G60 5HH UNITED KINGDOM |
19/07/1919 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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