CASL UNITY STREET (BRISTOL) MEZZANINE LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Final Gazette dissolved via voluntary strike-off |
12/08/2512 August 2025 New | Final Gazette dissolved via voluntary strike-off |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
15/05/2515 May 2025 | Application to strike the company off the register |
07/03/257 March 2025 | Memorandum and Articles of Association |
04/03/254 March 2025 | Resolutions |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
26/09/2426 September 2024 | Previous accounting period shortened from 2023-12-31 to 2023-12-30 |
09/05/249 May 2024 | Confirmation statement made on 2024-04-28 with no updates |
17/01/2417 January 2024 | Termination of appointment of Carlo Matta as a director on 2024-01-16 |
17/01/2417 January 2024 | Appointment of Mr John Robert Diedrich as a director on 2024-01-16 |
27/09/2327 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
26/05/2326 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/09/2221 September 2022 | Micro company accounts made up to 2021-12-31 |
12/05/2212 May 2022 | Confirmation statement made on 2022-04-28 with no updates |
12/05/2212 May 2022 | Change of details for Casl Unity Street (Bristol) Gp Limited as a person with significant control on 2021-10-28 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
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 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
24/06/2124 June 2021 | Confirmation statement made on 2021-04-28 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/12/2029 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
28/07/2028 July 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN DAVIS |
30/06/2030 June 2020 | PREVSHO FROM 30/04/2020 TO 31/12/2019 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
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 |
11/05/2011 May 2020 | DIRECTOR APPOINTED MR CHRISTIAN DAVIS |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/04/1929 April 2019 | 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