Advanced company searchLink opens in new window

CASSIUS SERVICES LIMITED

Company number 09937073

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2021 DS01 Application to strike the company off the register
10 Feb 2021 AP01 Appointment of Mr Stuart Poppleton as a director on 10 February 2021
10 Feb 2021 TM01 Termination of appointment of Wojciech Krzysztof Karbowski as a director on 10 February 2021
09 Feb 2021 AA Accounts for a dormant company made up to 31 January 2020
09 Feb 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
17 Feb 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
19 Dec 2019 AA Accounts for a dormant company made up to 31 January 2019
28 Oct 2019 PSC01 Notification of Wojciech Krzystof Karbowski as a person with significant control on 28 October 2019
28 Oct 2019 PSC07 Cessation of Bartosz Maciej Buczynski as a person with significant control on 28 October 2019
28 May 2019 AP01 Appointment of Mr Wojciech Krzysztof Karbowski as a director on 21 May 2019
21 May 2019 TM01 Termination of appointment of Bartosz Maciej Buczynski as a director on 21 May 2019
16 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2019 AD01 Registered office address changed from 31 Southampton Row Greater London London WC1B 5HJ United Kingdom to 6 Thornes Office Park Monckton Road Wakefield WF2 7AN on 15 February 2019
14 Feb 2019 AA Accounts for a dormant company made up to 31 January 2018
14 Feb 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
27 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
20 Jun 2017 TM02 Termination of appointment of Northwestern Management Services Limited as a secretary on 16 June 2017
20 Jun 2017 AD01 Registered office address changed from Office 3.11, Nwms Center 3rd Floor, 31 Southampton Row London WC1B 5HJ England to 31 Southampton Row Greater London London WC1B 5HJ on 20 June 2017
22 Mar 2017 AA Accounts for a dormant company made up to 31 January 2017
03 Mar 2017 CS01 Confirmation statement made on 4 January 2017 with updates