CASPER KA HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Final Gazette dissolved via compulsory strike-off |
17/12/2417 December 2024 | Final Gazette dissolved via compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
04/12/234 December 2023 | Confirmation statement made on 2023-11-26 with no updates |
20/09/2320 September 2023 | Total exemption full accounts made up to 2022-10-31 |
02/09/232 September 2023 | Notice of ceasing to act as receiver or manager |
13/06/2313 June 2023 | Appointment of receiver or manager |
25/03/2325 March 2023 | Receiver's abstract of receipts and payments to 2023-03-17 |
25/03/2325 March 2023 | Notice of ceasing to act as receiver or manager |
25/03/2325 March 2023 | Notice of ceasing to act as receiver or manager |
22/03/2322 March 2023 | Confirmation statement made on 2022-11-26 with no updates |
25/11/2225 November 2022 | Notification of Sunny Abbott as a person with significant control on 2022-11-24 |
24/11/2224 November 2022 | Withdrawal of a person with significant control statement on 2022-11-24 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/10/2221 October 2022 | Appointment of Mr Sunny Abbott as a director on 2022-10-19 |
21/10/2221 October 2022 | Termination of appointment of Karan Abbott as a director on 2022-10-19 |
10/10/2210 October 2022 | Satisfaction of charge 098042590002 in full |
03/10/223 October 2022 | Registration of charge 098042590011, created on 2022-09-30 |
29/09/2229 September 2022 | Satisfaction of charge 098042590010 in full |
29/09/2229 September 2022 | Satisfaction of charge 098042590009 in full |
16/09/2216 September 2022 | Satisfaction of charge 098042590008 in full |
16/09/2216 September 2022 | Satisfaction of charge 098042590007 in full |
02/03/222 March 2022 | Director's details changed for Nicholas Henry Thom on 2022-03-02 |
01/03/221 March 2022 | Termination of appointment of Mark Andrew Derek Farmer as a director on 2022-03-01 |
01/03/221 March 2022 | Appointment of Nicholas Henry Thom as a director on 2022-03-01 |
26/11/2126 November 2021 | Confirmation statement made on 2021-11-26 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
03/08/213 August 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
02/08/192 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
03/12/183 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 098042590003 |
03/12/183 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 098042590004 |
26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES |
26/11/1826 November 2018 | CESSATION OF KARAN ABBOTT AS A PSC |
26/11/1826 November 2018 | NOTIFICATION OF PSC STATEMENT ON 23/11/2018 |
23/11/1823 November 2018 | APPOINTMENT TERMINATED, DIRECTOR KARAN ABBOTT |
23/11/1823 November 2018 | REGISTERED OFFICE CHANGED ON 23/11/2018 FROM BURY HOUSE 31 BURY STREET LONDON EC3A 5AR ENGLAND |
23/11/1823 November 2018 | DIRECTOR APPOINTED MR ANTHONY GRAEME PEPLAR |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
13/08/1813 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
02/10/172 October 2017 | REGISTERED OFFICE CHANGED ON 02/10/2017 FROM BURY HOUSE BURY STREET LONDON EC3A 5AR ENGLAND |
02/06/172 June 2017 | 31/10/16 TOTAL EXEMPTION FULL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
23/03/1623 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 098042590002 |
22/03/1622 March 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098042590001 |
08/01/168 January 2016 | REGISTERED OFFICE CHANGED ON 08/01/2016 FROM C/O ASHLEY WILSON SOLICITORS LLP 26 IVES STREET LONDON SW3 2ND UNITED KINGDOM |
24/12/1524 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 098042590001 |
01/10/151 October 2015 | 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