CASEMILL LTD

Register to unlock more data on OkredoRegister
Latest events (Record since 22/08/2011)
dot icon29/02/2024
Final Gazette dissolved following liquidation
dot icon30/11/2023
Return of final meeting in a creditors' voluntary winding up
dot icon30/06/2023
Appointment of a voluntary liquidator
dot icon11/04/2023
Registered office address changed from Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on 2023-04-11
dot icon11/10/2022
Registered office address changed from 7-8 Westbridge Close Leicester LE3 5LW England to Third Floor 112 Clerkenwell Road London EC1M 5SA on 2022-10-11
dot icon11/10/2022
Statement of affairs
dot icon11/10/2022
Appointment of a voluntary liquidator
dot icon11/10/2022
Resolutions
dot icon28/06/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon08/03/2022
Registered office address changed from 5-6 Westbridge Close Leicester LE3 5LW England to 7-8 Westbridge Close Leicester LE3 5LW on 2022-03-08
dot icon15/01/2022
Director's details changed for Mr Miroslaw Grzegorz Wegrzyn on 2021-09-15
dot icon05/12/2021
Termination of appointment of Iwona Janina Jawornicki as a director on 2021-12-01
dot icon26/09/2021
Micro company accounts made up to 2021-08-31
dot icon23/08/2021
Director's details changed for Mr Miroslaw Grzegorz Wegrzyn on 2021-08-20
dot icon07/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon20/03/2021
Micro company accounts made up to 2020-08-31
dot icon17/01/2021
Micro company accounts made up to 2019-08-31
dot icon13/01/2021
Compulsory strike-off action has been discontinued
dot icon24/12/2020
Compulsory strike-off action has been suspended
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon03/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon18/11/2019
Registered office address changed from 94 New Walk 2nd Floor Leicester LE1 7EA to 5-6 Westbridge Close Leicester LE3 5LW on 2019-11-18
dot icon26/06/2019
Micro company accounts made up to 2018-08-31
dot icon26/06/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon16/11/2018
Director's details changed for Mr Miroslaw Grzegorz Wegrzyn on 2018-11-01
dot icon17/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon09/05/2018
Appointment of Mrs Iwona Jawornicki as a director on 2018-05-01
dot icon16/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon27/06/2017
Confirmation statement made on 2017-06-27 with updates
dot icon08/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2016-08-31
dot icon12/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon07/09/2015
Total exemption small company accounts made up to 2015-08-31
dot icon10/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon08/08/2015
Director's details changed for Mr Miroslaw Grzegorz Wegrzyn on 2015-08-08
dot icon27/10/2014
Registered office address changed from 89 King Richards Road Leicester LE3 5QG to 94 New Walk 2Nd Floor Leicester LE1 7EA on 2014-10-27
dot icon03/09/2014
Total exemption small company accounts made up to 2014-08-31
dot icon30/07/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2013-08-31
dot icon31/07/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon31/07/2013
Termination of appointment of Natalia Nowak as a director
dot icon29/07/2013
Termination of appointment of Natalia Nowak as a director
dot icon20/06/2013
Director's details changed for Mr Miroslaw Grzegorz Wegrzyn on 2013-02-01
dot icon19/06/2013
Director's details changed for Miss Natalia Nowak on 2013-04-21
dot icon21/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon01/02/2013
Registered office address changed from 222 Narborough Road Leicester Leicestershire LE3 2AN United Kingdom on 2013-02-01
dot icon22/08/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon22/08/2012
Director's details changed for Mr Miroslaw Grzegorz Wegrzyn on 2012-04-07
dot icon09/02/2012
Termination of appointment of Piotr Dudzinski as a director
dot icon04/01/2012
Registered office address changed from 52 Hinckley Road Leicester LE3 0RB United Kingdom on 2012-01-04
dot icon22/08/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

10
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
24.46K
-
0.00
-
-
2021
10
24.46K
-
0.00
-
-

Employees

2021

Employees

10 Ascended- *

Net Assets(GBP)

24.46K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Piotr Michał Dudziński
Director
22/08/2011 - 01/02/2012
20
Nowak, Natalia
Director
22/08/2011 - 27/07/2013
2
Jawornicki, Iwona Janina
Director
01/05/2018 - 01/12/2021
3
Wegrzyn, Miroslaw Grzegorz
Director
22/08/2011 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CASEMILL LTD

CASEMILL LTD is an(a) Dissolved company incorporated on 22/08/2011 with the registered office located at 58 Leman Street, London E1 8EU. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CASEMILL LTD?

toggle

CASEMILL LTD is currently Dissolved. It was registered on 22/08/2011 and dissolved on 29/02/2024.

Where is CASEMILL LTD located?

toggle

CASEMILL LTD is registered at 58 Leman Street, London E1 8EU.

What does CASEMILL LTD do?

toggle

CASEMILL LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does CASEMILL LTD have?

toggle

CASEMILL LTD had 10 employees in 2021.

What is the latest filing for CASEMILL LTD?

toggle

The latest filing was on 29/02/2024: Final Gazette dissolved following liquidation.