CASMACO LIMITED

07925061
B3 KINGFISHER HOUSE KINGSWAY TEAM VALLEY TRADING ESTATE GATESHEAD NE11 0JQ

Documents

Documents
Date Category Description Pages
27 Jul 2021 gazette Gazette Dissolved Compulsory 1 Buy now
11 May 2021 gazette Gazette Notice Compulsory 1 Buy now
16 Dec 2020 other Filing exemption statement of guarantee by parent company for period ending 28/12/18 3 Buy now
01 Dec 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Nov 2020 gazette Gazette Notice Compulsory 1 Buy now
16 Mar 2020 officers Appointment of director (Mr Jerome Jean Bernard De Lattre) 2 Buy now
16 Mar 2020 officers Termination of appointment of director (Bruno Pierre Ferdinand Mahieux) 1 Buy now
27 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Jun 2019 confirmation-statement Confirmation Statement With No Updates 2 Buy now
12 Jun 2019 accounts Annual Accounts 24 Buy now
12 Jun 2019 restoration Administrative Restoration Company 3 Buy now
14 May 2019 gazette Gazette Dissolved Compulsory 1 Buy now
26 Feb 2019 gazette Gazette Notice Compulsory 1 Buy now
28 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Jul 2018 officers Termination of appointment of director (Tova Michèle Bensabat) 1 Buy now
10 Jul 2018 officers Termination of appointment of director (Jean-Louis Didier) 1 Buy now
10 Jul 2018 officers Termination of appointment of director (Jeremy Emile Bensabat) 1 Buy now
10 Jul 2018 officers Appointment of director (Mr Bruno Pierre Ferdinand Mahieux) 2 Buy now
23 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2017 officers Termination of appointment of director (Christophe Gerard Gilbert Dumoulin) 1 Buy now
28 Nov 2017 officers Appointment of director (Mr Jean-Louis Didier) 2 Buy now
22 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jun 2017 accounts Annual Accounts 27 Buy now
18 Apr 2017 officers Termination of appointment of director (Ian James Huckle) 1 Buy now
10 Apr 2017 officers Termination of appointment of director (Ian Elcoat) 1 Buy now
03 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Sep 2016 officers Appointment of director (Mr Christophe Gerard Gilbert Dumoulin) 2 Buy now
28 Jul 2016 accounts Annual Accounts 27 Buy now
29 Jun 2016 officers Termination of appointment of director (Christian Mark Oram) 1 Buy now
12 Feb 2016 officers Appointment of director (Mr Ian James Huckle) 2 Buy now
05 Feb 2016 officers Termination of appointment of director (Patrick Bensabat) 1 Buy now
27 Jan 2016 annual-return Annual Return 5 Buy now
05 Oct 2015 officers Termination of appointment of director (Dean Evan Allen) 1 Buy now
05 Oct 2015 accounts Annual Accounts 20 Buy now
02 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Feb 2015 annual-return Annual Return 5 Buy now
09 Oct 2014 accounts Annual Accounts 19 Buy now
14 Jul 2014 capital Notice of name or other designation of class of shares 2 Buy now
14 Jul 2014 resolution Resolution 11 Buy now
27 Jan 2014 annual-return Annual Return 5 Buy now
02 Oct 2013 accounts Annual Accounts 18 Buy now
22 Mar 2013 officers Termination of appointment of director (Emmanuel Parodi) 1 Buy now
08 Feb 2013 annual-return Annual Return 6 Buy now
21 Mar 2012 officers Change of particulars for director (Mr Patrick Bensabat) 2 Buy now
21 Mar 2012 officers Appointment of director (Tova Michèle Bensabat) 2 Buy now
21 Mar 2012 officers Appointment of director (Emmanuel Didier Parodi) 2 Buy now
21 Mar 2012 officers Appointment of director (Jeremy Emile Bensabat) 2 Buy now
05 Mar 2012 officers Change of particulars for director (Mr Ian Elcoat) 2 Buy now
05 Mar 2012 officers Change of particulars for director (Mr Christian Mark Oram) 2 Buy now
05 Mar 2012 officers Change of particulars for director (Mr Patrick Bensabat) 2 Buy now
05 Mar 2012 officers Change of particulars for director (Mr Dean Evan Allen) 2 Buy now
01 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Feb 2012 capital Return of Allotment of shares 3 Buy now
03 Feb 2012 officers Termination of appointment of director (Ian Huckle) 1 Buy now
03 Feb 2012 officers Termination of appointment of secretary (Ian Huckle) 1 Buy now
30 Jan 2012 officers Termination of appointment of secretary (Clyde Secretaries Limited) 1 Buy now
30 Jan 2012 officers Appointment of director (Mr Christian Mark Oram) 2 Buy now
30 Jan 2012 officers Appointment of director (Mr Ian Elcoat) 2 Buy now
30 Jan 2012 officers Appointment of director (Mr Dean Evan Allen) 2 Buy now
27 Jan 2012 officers Appointment of director (Mr Patrick Bensabat) 2 Buy now
27 Jan 2012 officers Termination of appointment of director (Christopher Duffy) 1 Buy now
27 Jan 2012 officers Appointment of director (Mr Ian James Huckle) 2 Buy now
27 Jan 2012 officers Appointment of secretary (Mr Ian James Huckle) 2 Buy now
27 Jan 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
27 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jan 2012 incorporation Incorporation Company 49 Buy now