Newcastle Upon Tyne
NE1 5UD
Director Name | Mr Leo Logan Cassidy |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office Suite 4 Lakeland Estates Business Park Faverdale North Darlington Durham DL3 0PX |
Director Name | Mr Simon Paul Cassidy |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office Suite 4 Lakeland Estates Business Park Faverdale North Darlington Durham DL3 0PX |
Website | www.cassico.com |
---|
Registered Address | Unit 74 58 Low Friar Street Newcastle Upon Tyne NE1 5UD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
10 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 September 2019 | Compulsory strike-off action has been suspended (1 page) |
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2019 | Registered office address changed from Unit 4 Marine House Cumberland Street Newcastle upon Tyne NE28 6SU United Kingdom to Unit 74 58 Low Friar Street Newcastle upon Tyne NE1 5UD on 22 March 2019 (1 page) |
16 July 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
6 February 2018 | Registered office address changed from Office 2 1st Business Centre Industry Road Newcastle Tyne and Wear NE6 5XB to Unit 4 Marine House Cumberland Street Newcastle upon Tyne NE28 6SU on 6 February 2018 (1 page) |
10 October 2017 | Amended total exemption small company accounts made up to 30 June 2016 (7 pages) |
10 October 2017 | Amended total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
27 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
8 September 2016 | Annual return made up to 2 June 2016 Statement of capital on 2016-09-08
|
8 September 2016 | Administrative restoration application (3 pages) |
8 September 2016 | Annual return made up to 2 June 2016 Statement of capital on 2016-09-08
|
8 September 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
8 September 2016 | Administrative restoration application (3 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
2 February 2015 | Registered office address changed from Office Suite 4 Lakeland Estates Business Park Faverdale North Darlington Durham DL3 0PX England to Office 2 1St Business Centre Industry Road Newcastle Tyne and Wear NE6 5XB on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from , Office Suite 4 Lakeland Estates Business Park, Faverdale North, Darlington, Durham, DL3 0PX, England to Office 2 1st Business Centre Industry Road Newcastle Tyne and Wear NE6 5XB on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from Office Suite 4 Lakeland Estates Business Park Faverdale North Darlington Durham DL3 0PX England to Office 2 1St Business Centre Industry Road Newcastle Tyne and Wear NE6 5XB on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from , Office Suite 4 Lakeland Estates Business Park, Faverdale North, Darlington, Durham, DL3 0PX, England to Office 2 1st Business Centre Industry Road Newcastle Tyne and Wear NE6 5XB on 2 February 2015 (1 page) |
1 February 2015 | Appointment of Mr Daniel Jevan Cassidy as a director on 1 February 2015 (2 pages) |
1 February 2015 | Termination of appointment of Leo Logan Cassidy as a director on 1 February 2015 (1 page) |
1 February 2015 | Appointment of Mr Daniel Jevan Cassidy as a director on 1 February 2015 (2 pages) |
1 February 2015 | Termination of appointment of Simon Paul Cassidy as a director on 1 February 2015 (1 page) |
1 February 2015 | Termination of appointment of Leo Logan Cassidy as a director on 1 February 2015 (1 page) |
1 February 2015 | Termination of appointment of Simon Paul Cassidy as a director on 1 February 2015 (1 page) |
1 February 2015 | Termination of appointment of Leo Logan Cassidy as a director on 1 February 2015 (1 page) |
1 February 2015 | Appointment of Mr Daniel Jevan Cassidy as a director on 1 February 2015 (2 pages) |
1 February 2015 | Termination of appointment of Simon Paul Cassidy as a director on 1 February 2015 (1 page) |
2 June 2014 | Incorporation Statement of capital on 2014-06-02
|
2 June 2014 | Incorporation Statement of capital on 2014-06-02
|