CASO INVESTMENTS HOLDING LIMITED

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/05/2217 May 2022 Voluntary strike-off action has been suspended

View Document

17/05/2217 May 2022 Voluntary strike-off action has been suspended

View Document

29/03/2229 March 2022 First Gazette notice for voluntary strike-off

View Document

21/02/2221 February 2022 Registered office address changed from 12 Hertford Street London W1J 7RW England to 167-169 Great Portland Street Great Portland Street London W1W 5PH on 2022-02-21

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM BROOKLYN FOREST ROAD WARFIELD BRACKNELL BERKSHIRE RG42 6AJ

View Document

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/03/167 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/03/1513 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/11/1424 November 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

21/05/1421 May 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR RAE BOWDERY

View Document

04/05/134 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084185920001

View Document

18/03/1318 March 2013 ADOPT ARTICLES 04/03/2013

View Document

18/03/1318 March 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

25/02/1325 February 2013 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