CASL DART SQUARE MEZZANINE LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

27/09/2427 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

17/01/2417 January 2024 Termination of appointment of Carlo Matta as a director on 2024-01-16

View Document

17/01/2417 January 2024 Appointment of Mr John Robert Diedrich as a director on 2024-01-16

View Document

27/11/2327 November 2023 Micro company accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Micro company accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Satisfaction of charge 114315590001 in full

View Document

27/01/2227 January 2022 Change of details for Casl Holdings Mezzanine Limited as a person with significant control on 2021-10-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/10/2128 October 2021 Registered office address changed from 2 Cross Keys Close London W1U 2DF England to 1st Floor 22 Cross Keys Close Marylebone London W1U 2DW on 2021-10-28

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/08/2018 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN DAVIS

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / CASL HOLDINGS MEZZANINE LIMITED / 11/05/2020

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR CHRISTIAN DAVIS

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM C/O FIELDFISHER RIVERBANK HOUSE, 2 SWAN LANE LONDON EC4R 3TT UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

20/08/1920 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CASL HOLDINGS MEZZANINE LIMITED

View Document

20/08/1920 August 2019 CESSATION OF CASL DART SQUARE HOLDINGS LIMITED AS A PSC

View Document

14/08/1914 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114315590001

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALES

View Document

05/10/185 October 2018 DIRECTOR APPOINTED CARLO MATTA

View Document

27/09/1827 September 2018 CURRSHO FROM 30/06/2019 TO 31/12/2018

View Document

06/09/186 September 2018 COMPANY NAME CHANGED CASL DART SQUARE PROPERTY OWNER LIMITED CERTIFICATE ISSUED ON 06/09/18

View Document

25/06/1825 June 2018 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