CLEOCASSIDY LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/07/244 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-04-05

View Document

28/07/2328 July 2023 Confirmation statement made on 2022-11-10 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-07-18 with no updates

View Document

14/10/2214 October 2022 Compulsory strike-off action has been discontinued

View Document

14/10/2214 October 2022 Compulsory strike-off action has been discontinued

View Document

13/10/2213 October 2022 Micro company accounts made up to 2022-04-05

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

19/10/2119 October 2021 Micro company accounts made up to 2021-04-05

View Document

03/08/213 August 2021 Change of details for Analiza Bernardo as a person with significant control on 2019-12-30

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

16/06/2116 June 2021 Cessation of James Wilson as a person with significant control on 2019-12-30

View Document

16/06/2116 June 2021 Notification of Analiza Bernardo as a person with significant control on 2019-12-30

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

22/01/2122 January 2021 REGISTERED OFFICE CHANGED ON 22/01/2021 FROM 64 DUMBUCK ROAD DUMBARTON G82 3AB SCOTLAND

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

31/03/2031 March 2020 CURRSHO FROM 31/07/2020 TO 05/04/2020

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM 6 WOOLMILL PLACE SORN EAST AYRSHIRE KA5 6JS

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MS ANALIZA BERNARDO

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM FLAT 1 1 WOODLANDS COURT OLD KILPATRICK G60 5HH UNITED KINGDOM

View Document

19/07/1919 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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