CASUAL ASSOCIATES LTD
Status | ACTIVE |
Company No. | 07820663 |
Category | Private Limited Company |
Incorporated | 24 Oct 2011 |
Age | 12 years, 7 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
CASUAL ASSOCIATES LTD is an active private limited company with number 07820663. It was incorporated 12 years, 7 months, 6 days ago, on 24 October 2011. The company address is 8 Moorton Park, Manchester, M19 2NH, England.
Company Fillings
Appoint person director company with name date
Date: 01 Jun 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-01
Officer name: Mr Adsa Zxya
Documents
Termination director company with name termination date
Date: 30 May 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-01
Officer name: Sadia Shaheryar
Documents
Change registered office address company with date old address new address
Date: 30 May 2022
Action Date: 30 May 2022
Category: Address
Type: AD01
Old address: 59 Northenden Road Sale M33 2DG England
Change date: 2022-05-30
New address: 8 Moorton Park Manchester M19 2NH
Documents
Termination director company with name termination date
Date: 30 May 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-01
Officer name: Shaheryar Jawaid
Documents
Cessation of a person with significant control
Date: 30 May 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sadia Shaheryar
Cessation date: 2022-01-01
Documents
Cessation of a person with significant control
Date: 30 May 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-01-01
Psc name: Shaheryar Jawaid
Documents
Termination secretary company with name termination date
Date: 30 May 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-01-01
Officer name: Sadia Shaheryar
Documents
Dissolution voluntary strike off suspended
Date: 07 May 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 13 Apr 2022
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 16 Mar 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Mar 2022
Action Date: 19 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-19
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2021
Action Date: 19 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-19
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2020
Action Date: 19 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-19
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Gazette filings brought up to date
Date: 13 Mar 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 Mar 2019
Action Date: 19 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-19
Documents
Accounts amended with accounts type micro entity
Date: 09 Oct 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AAMD
Made up date: 2017-10-31
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2018
Action Date: 03 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-03
New address: 59 Northenden Road Sale M33 2DG
Old address: 47 Kendall Road Manchester M8 4nd
Documents
Confirmation statement with updates
Date: 15 Feb 2018
Action Date: 19 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-19
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Appoint person director company with name date
Date: 05 Jun 2017
Action Date: 20 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sadia Shaheryar
Appointment date: 2016-12-20
Documents
Confirmation statement with updates
Date: 15 Jan 2017
Action Date: 19 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-19
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 19 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-19
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change person secretary company with change date
Date: 05 Jan 2015
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sadia Shaheryar
Change date: 2014-04-01
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2015
Action Date: 05 Jan 2015
Category: Address
Type: AD01
Old address: 47 Kendall Road Manchester M8 4ND
New address: 47 Kendall Road Manchester M8 4ND
Change date: 2015-01-05
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2014
Action Date: 19 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-19
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change registered office address company with date old address
Date: 03 May 2014
Action Date: 03 May 2014
Category: Address
Type: AD01
Old address: 127 Beresford Street Manchester M14 4RY
Change date: 2014-05-03
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 19 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-19
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 19 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-19
Documents
Change registered office address company with date old address
Date: 20 Nov 2012
Action Date: 20 Nov 2012
Category: Address
Type: AD01
Old address: 78 Branagh Court Reading RG30 2QY United Kingdom
Change date: 2012-11-20
Documents
Some Companies
ATICUS RECOVERY LIMITED ROCKCLIFFE BUILDINGS,AINTREE,L9 7BP
Number: | 09179974 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MORAYSHIRE COPPERWORKS .,ABERLOUR,AB38 7AD
Number: | SC031694 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHLEY HOUSE,HOUNSLOW,TW3 1NH
Number: | 10120220 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICROGENERATION CONSULTANCY SERVICES LIMITED
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09170781 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 GOLDEN SQUARE,LONDON,W1F 9LD
Number: | 04302889 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESLEY OFFICES 74 SILVER STREET,BRISTOL,BS48 2DS
Number: | 10317946 |
Status: | ACTIVE |
Category: | Private Limited Company |