CAIXA NETWORKS LIMITED
Company Documents
Date | Description |
---|---|
05/11/245 November 2024 | Final Gazette dissolved via compulsory strike-off |
05/11/245 November 2024 | Final Gazette dissolved via compulsory strike-off |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
23/10/2123 October 2021 | Compulsory strike-off action has been discontinued |
23/10/2123 October 2021 | Compulsory strike-off action has been discontinued |
22/10/2122 October 2021 | Micro company accounts made up to 2020-10-31 |
14/10/2114 October 2021 | Compulsory strike-off action has been suspended |
14/10/2114 October 2021 | Compulsory strike-off action has been suspended |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
17/06/2117 June 2021 | Compulsory strike-off action has been discontinued |
17/06/2117 June 2021 | Compulsory strike-off action has been discontinued |
17/06/2117 June 2021 | DISS40 (DISS40(SOAD)) |
16/06/2116 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
16/06/2116 June 2021 | CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES |
16/06/2116 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
12/01/2112 January 2021 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
01/12/201 December 2020 | FIRST GAZETTE |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/03/207 March 2020 | DISS40 (DISS40(SOAD)) |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
09/11/199 November 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/10/191 October 2019 | FIRST GAZETTE |
29/04/1929 April 2019 | REGISTERED OFFICE CHANGED ON 29/04/2019 FROM 1 OAK CLOSE SHILLINGFORD ABBOT DEVON EX2 9QE |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
18/12/1818 December 2018 | REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 28-30 CHRICKLEWOOD BROADWAY LONDON NW2 3HD UNITED KINGDOM |
05/11/185 November 2018 | REGISTERED OFFICE CHANGED ON 05/11/2018 FROM C/O SUITE 11 PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY ENGLAND |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/03/1829 March 2018 | COMPANY NAME CHANGED TMS SMART SERVICES LIMITED CERTIFICATE ISSUED ON 29/03/18 |
29/03/1829 March 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES |
21/02/1821 February 2018 | DISS40 (DISS40(SOAD)) |
02/01/182 January 2018 | FIRST GAZETTE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/10/165 October 2016 | 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