CASARAD BRANDS LTD

22 Churchill Street East, Oldham, OL4 1ED, England
StatusDISSOLVED
Company No.11038115
CategoryPrivate Limited Company
Incorporated30 Oct 2017
Age6 years, 7 months, 5 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 2 months, 13 days

SUMMARY

CASARAD BRANDS LTD is an dissolved private limited company with number 11038115. It was incorporated 6 years, 7 months, 5 days ago, on 30 October 2017 and it was dissolved 2 years, 2 months, 13 days ago, on 22 March 2022. The company address is 22 Churchill Street East, Oldham, OL4 1ED, England.



Company Fillings

Gazette dissolved compulsory

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2021

Action Date: 07 Aug 2021

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2021-08-07

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-25

New address: 22 Churchill Street East Oldham OL4 1ED

Old address: 22 22 Churchill Street East Oldham Lancashire OL4 1ED United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Mar 2020

Action Date: 09 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammed Waqas

Cessation date: 2019-12-09

Documents

View document PDF

Notification of a person with significant control

Date: 25 Mar 2020

Action Date: 09 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-09

Psc name: Irshed Mahmood

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2020

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Waqas

Termination date: 2019-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2020

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-09

Officer name: Mr Irshed Mahmood

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-27

Old address: 22 Churchill Street East Oldham OL4 1ED United Kingdom

New address: 22 22 Churchill Street East Oldham Lancashire OL4 1ED

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Address

Type: AD01

New address: 22 Churchill Street East Oldham OL4 1ED

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2018-11-26

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Waqas

Change date: 2018-11-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-26

Psc name: Mr Mohammed Waqas

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Incorporation company

Date: 30 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.M. CONSOLIDATED SERVICES LTD

22 PRITCHARD HOUSE,LONDON,E2 9BA

Number:11284452
Status:ACTIVE
Category:Private Limited Company

CHRISTIAN JENSEN LTD

2 BRETTON HALL OFFICE,CHESTER,CH4 0DF

Number:11132208
Status:ACTIVE
Category:Private Limited Company

CLITHEROE MOT & SERVICE CENTRE LTD

SALTHILL GARAGE,CLITHEROE,BB7 1NU

Number:07514454
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EDINBURGH INNOVATIONS LIMITED

UNIVERSITY OF EDINBURGH,EDINBURGH,EH8 9YL

Number:SC148048
Status:ACTIVE
Category:Private Limited Company

HUMANA CLINICS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10093986
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEWERBIT LIMITED

23 STOCKWELL STREET,LONDON,SE10 8EY

Number:11155863
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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