Download leads from Nexok and grow your business. Find out more

CABS Service Centre Limited

Documents

Total Documents30
Total Pages94

Filing History

13 June 2015Final Gazette dissolved following liquidation
13 June 2015Final Gazette dissolved via compulsory strike-off
13 March 2015Completion of winding up
19 March 2014Order of court to wind up
1 March 2014Compulsory strike-off action has been suspended
21 January 2014First Gazette notice for compulsory strike-off
3 August 2013Compulsory strike-off action has been discontinued
31 July 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
31 July 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
9 July 2013First Gazette notice for compulsory strike-off
27 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
27 June 2012Director's details changed for Mr Hakan Kasap on 2 June 2012
27 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
27 June 2012Director's details changed for Mr Hakan Kasap on 2 June 2012
4 March 2012Total exemption small company accounts made up to 30 June 2011
3 September 2011Annual return made up to 3 June 2011 with a full list of shareholders
3 September 2011Director's details changed for Mr Hakan Kasap on 30 June 2010
3 September 2011Annual return made up to 3 June 2011 with a full list of shareholders
3 September 2011Termination of appointment of Husnuye Kasap as a secretary
28 June 2011Registered office address changed from Unit 24 Cudworth Street London E1 5QU on 28 June 2011
30 September 2010Statement of capital following an allotment of shares on 4 June 2010
  • GBP 100
30 September 2010Statement of capital following an allotment of shares on 4 June 2010
  • GBP 100
20 August 2010Appointment of Hakan Kasap as a director
20 August 2010Appointment of Husnuye Kasap as a secretary
12 July 2010Registered office address changed from 11 Commerce Road Wood Green London N22 8DZ on 12 July 2010
8 June 2010Termination of appointment of Graham Cowan as a director
8 June 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 8 June 2010
8 June 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 8 June 2010
3 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
3 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing