CASIMIR LTD
Status | DISSOLVED |
Company No. | 07271199 |
Category | Private Limited Company |
Incorporated | 02 Jun 2010 |
Age | 14 years, 2 days |
Jurisdiction | England Wales |
Dissolution | 15 Feb 2022 |
Years | 2 years, 3 months, 17 days |
SUMMARY
CASIMIR LTD is an dissolved private limited company with number 07271199. It was incorporated 14 years, 2 days ago, on 02 June 2010 and it was dissolved 2 years, 3 months, 17 days ago, on 15 February 2022. The company address is 16-18 Station Road Chapeltown, Sheffield, S35 2XH, South Yorkshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 15 Feb 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 18 Feb 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 19 Dec 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 04 Jun 2019
Action Date: 02 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-02
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 05 Jun 2018
Action Date: 02 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-02
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2017
Action Date: 11 Jul 2017
Category: Address
Type: AD01
Old address: 4 Cockerham Lane Barnsley S75 1AX United Kingdom
New address: 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH
Change date: 2017-07-11
Documents
Confirmation statement with updates
Date: 11 Jul 2017
Action Date: 02 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-02
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Emma Casimir
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Malcolm Casimir
Notification date: 2016-04-06
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2017
Action Date: 10 Jul 2017
Category: Address
Type: AD01
Old address: C/O C/O Emtacs 69 Loughborough Road West Bridgford Nottingham NG2 7LA England
New address: 4 Cockerham Lane Barnsley S75 1AX
Change date: 2017-07-10
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 02 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-02
Documents
Change person director company with change date
Date: 22 Jun 2016
Action Date: 10 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-10
Officer name: Ms Emma Tighe
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2016
Action Date: 22 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-22
Old address: 69 Loughborough Rd West Bridgford Nottingham NG2 7LA
New address: C/O C/O Emtacs 69 Loughborough Road West Bridgford Nottingham NG2 7LA
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2015
Action Date: 02 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-02
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 02 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-02
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 02 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-02
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 02 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-02
Documents
Change person director company with change date
Date: 08 Jun 2012
Action Date: 03 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Emma Tighe
Change date: 2012-03-03
Documents
Change person secretary company with change date
Date: 08 Jun 2012
Action Date: 03 Mar 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Malcolm Casimir
Change date: 2012-03-03
Documents
Change person director company with change date
Date: 08 Jun 2012
Action Date: 03 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-03
Officer name: Mr Malcolm Stanislaw Bruce Casimir
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 02 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-02
Documents
Change person director company with change date
Date: 20 Jun 2011
Action Date: 02 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Malcolm Stanislaw Bruce Casimir
Change date: 2011-06-02
Documents
Change person secretary company with change date
Date: 20 Jun 2011
Action Date: 02 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Malcolm Casimir
Change date: 2011-06-02
Documents
Some Companies
ACTICA COMMERCIAL PROPERTY LTD
4 STIRLING HOUSE,GUILDFORD,GU2 7RF
Number: | 10979231 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH FARM FOXTON,STOCKTON-ON-TEES,TS21 2HX
Number: | 10632349 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O EVERETT KING 4 KINGS COURT,BRISTOL,BS1 4HW
Number: | 08355273 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHIREBROOK HOUSE FEN STREET,STOWMARKET,IP14 3DQ
Number: | 06866903 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 WELLSIDE PLACE,FALKIRK,FK1 5RL
Number: | SC608980 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11763758 |
Status: | ACTIVE |
Category: | Private Limited Company |