CASHAY LIMITED

6 Wick Lane 6 Wick Lane, Egham, TW20 0HT, England
StatusDISSOLVED
Company No.09177715
CategoryPrivate Limited Company
Incorporated15 Aug 2014
Age9 years, 9 months, 19 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 11 days

SUMMARY

CASHAY LIMITED is an dissolved private limited company with number 09177715. It was incorporated 9 years, 9 months, 19 days ago, on 15 August 2014 and it was dissolved 3 years, 8 months, 11 days ago, on 22 September 2020. The company address is 6 Wick Lane 6 Wick Lane, Egham, TW20 0HT, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-12

Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG

New address: 6 Wick Lane Englefield Green Egham TW20 0HT

Documents

View document PDF

Dissolution application strike off company

Date: 07 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2020

Action Date: 09 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-09

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Jan 2020

Action Date: 09 Jan 2020

Category: Accounts

Type: AA01

New date: 2020-01-09

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2017

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-09

Psc name: Martin Hayne

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2017

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shirley Durand

Notification date: 2017-11-09

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-16

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2016

Action Date: 29 Jan 2016

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2016-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-22

Officer name: Mr Martin Hayne

Documents

View document PDF

Incorporation company

Date: 15 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK AND WHITE DRILLING LIMITED

KINGS BUSINESS CENTRE,NUNEATON,CV11 4BB

Number:00916394
Status:LIQUIDATION
Category:Private Limited Company

EXPLORATION CONSULTANTS LIMITED

20 WESTERN AVENUE,ABINGDON,OX14 4SH

Number:02453804
Status:ACTIVE
Category:Private Limited Company

FOUR SEASONS (OSSETT) LTD

41 DALE STREET,OSSETT,WF5 9DB

Number:11671520
Status:ACTIVE
Category:Private Limited Company

GIFFORD ESTATES LIMITED

216 CLIVE ROAD,LONDON,SE21 8BS

Number:07942678
Status:ACTIVE
Category:Private Limited Company

LPF KINETICA UK LIMITED

VENNER SHIPLEY,LONDON,EC1A 4HD

Number:09760936
Status:ACTIVE
Category:Private Limited Company
Number:02797809
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source