CASKCLOAK LTD
Company Documents
| Date | Description |
|---|---|
| 11/03/2511 March 2025 | Final Gazette dissolved via compulsory strike-off |
| 11/03/2511 March 2025 | Final Gazette dissolved via compulsory strike-off |
| 24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
| 24/12/2424 December 2024 | 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 |
| 02/11/232 November 2023 | Micro company accounts made up to 2023-04-05 |
| 05/10/235 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 17/01/2317 January 2023 | Compulsory strike-off action has been discontinued |
| 17/01/2317 January 2023 | Compulsory strike-off action has been discontinued |
| 16/01/2316 January 2023 | Confirmation statement made on 2022-10-06 with no updates |
| 27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
| 27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
| 24/10/2224 October 2022 | Registered office address changed from Office 3 146/148 Bury Old Road Manchester M45 6AT United Kingdom to Office 3 146/148 Bury Old Road Manchester M45 6AT on 2022-10-24 |
| 24/10/2224 October 2022 | Registered office address changed from 44 Biddall Drive Baguley Manchester M23 1PF United Kingdom to Office 3 146/148 Bury Old Road Manchester M45 6AT on 2022-10-24 |
| 22/09/2222 September 2022 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 22/12/2122 December 2021 | Micro company accounts made up to 2021-04-05 |
| 09/11/219 November 2021 | Confirmation statement made on 2021-10-06 with updates |
| 20/05/2120 May 2021 | PSC'S CHANGE OF PARTICULARS / MRS ROSEMARIE MIRANDA / 26/10/2020 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 20/02/2120 February 2021 | CURRSHO FROM 31/10/2021 TO 05/04/2021 |
| 08/01/218 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEMARIE MIRANDA |
| 08/01/218 January 2021 | CESSATION OF DEBBIE RANDALL AS A PSC |
| 25/11/2025 November 2020 | DIRECTOR APPOINTED MRS ROSEMARIE MIRANDA |
| 25/11/2025 November 2020 | APPOINTMENT TERMINATED, DIRECTOR DEBBIE RANDALL |
| 11/11/2011 November 2020 | REGISTERED OFFICE CHANGED ON 11/11/2020 FROM 12 KINGSWAY HARWICH CO12 3AB ENGLAND |
| 07/10/207 October 2020 | 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