CASH BANK LIMITED

Register to unlock more data on OkredoRegister

CASH BANK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06172654

Incorporation date

20/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

277 Gray's Inn Road, London WC1X 8QFCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2007)
dot icon10/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/02/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon25/01/2024
Confirmation statement made on 2023-12-28 with no updates
dot icon22/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon12/12/2023
Voluntary strike-off action has been suspended
dot icon21/11/2023
First Gazette notice for voluntary strike-off
dot icon13/11/2023
Application to strike the company off the register
dot icon28/12/2022
Confirmation statement made on 2022-12-28 with no updates
dot icon24/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/12/2021
Confirmation statement made on 2021-12-28 with updates
dot icon26/10/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon26/10/2021
Registered office address changed from Suite 13074 43 Bedford Street London WC2E 9HA England to 277 Gray's Inn Road London WC1X 8QF on 2021-10-26
dot icon26/10/2021
Change of details for Normandia Finance Society K/S as a person with significant control on 2021-10-01
dot icon02/09/2021
Compulsory strike-off action has been discontinued
dot icon03/08/2021
First Gazette notice for compulsory strike-off
dot icon23/10/2020
Micro company accounts made up to 2020-03-31
dot icon26/06/2020
Confirmation statement made on 2020-05-15 with updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/11/2019
Statement of capital on 2019-11-26
dot icon26/11/2019
Solvency Statement dated 19/11/19
dot icon26/11/2019
Resolutions
dot icon19/11/2019
Registered office address changed from Suite 3051 10 Great Russell Street London WC1B 3BQ England to Suite 13074 43 Bedford Street London WC2E 9HA on 2019-11-19
dot icon20/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon16/05/2019
Confirmation statement made on 2018-07-24 with no updates
dot icon15/05/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon15/05/2019
Registered office address changed from Suite 7053 10 Great Russell Street London WC1B 3BQ United Kingdom to Suite 3051 10 Great Russell Street London WC1B 3BQ on 2019-05-15
dot icon30/10/2018
Accounts for a small company made up to 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-03-16 with updates
dot icon22/12/2017
Statement of capital on 2017-12-22
dot icon22/12/2017
Solvency Statement dated 27/11/17
dot icon22/12/2017
Resolutions
dot icon27/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon27/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon07/07/2016
Appointment of Mr. Vladlen Petrenko as a director on 2016-07-07
dot icon07/07/2016
Termination of appointment of Anna Sidorova as a director on 2016-07-07
dot icon06/07/2016
Statement of capital following an allotment of shares on 2016-07-06
dot icon01/04/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon31/03/2016
Appointment of Ms Anna Sidorova as a director on 2016-03-15
dot icon31/03/2016
Termination of appointment of Carlos Alberto Weand Ortiz as a director on 2016-03-15
dot icon21/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon21/03/2016
Appointment of Mr Carlos Alberto Weand Ortiz as a director on 2016-03-15
dot icon21/03/2016
Termination of appointment of Anna Sidorova as a director on 2016-03-15
dot icon15/03/2016
Registered office address changed from 122-126 Tooley Street London SE1 2TU to Suite 7053 10 Great Russell Street London WC1B 3BQ on 2016-03-15
dot icon14/03/2016
Statement of capital following an allotment of shares on 2016-03-01
dot icon07/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon14/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon14/07/2015
Statement of capital following an allotment of shares on 2015-07-10
dot icon14/07/2015
Appointment of Anna Sidorova as a director on 2015-07-10
dot icon14/07/2015
Termination of appointment of Brian Thomas Wadlow as a director on 2015-07-10
dot icon14/07/2015
Termination of appointment of Premier Directors Limited as a director on 2015-07-10
dot icon14/07/2015
Termination of appointment of Premier Secretaries Limited as a secretary on 2015-07-10
dot icon20/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon03/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon05/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon27/06/2012
Accounts for a dormant company made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon12/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon11/11/2011
Memorandum and Articles of Association
dot icon11/11/2011
Resolutions
dot icon21/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon11/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon25/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon22/03/2010
Director's details changed for Premier Directors Limited on 2010-03-20
dot icon22/03/2010
Secretary's details changed for Premier Secretaries Limited on 2010-03-20
dot icon18/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon20/03/2009
Return made up to 20/03/09; full list of members
dot icon20/03/2009
Director appointed brian thomas wadlow
dot icon03/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon17/04/2008
Return made up to 20/03/08; full list of members
dot icon17/04/2008
Director's change of particulars premier directors LIMITED logged form
dot icon17/04/2008
Secretary's change of particulars premier secretaries LIMITED logged form
dot icon20/03/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-11.81 % *

* during past year

Cash in Bank

£3,152.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
28/12/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.48K
-
0.00
3.57K
-
2022
1
1.90K
-
0.00
3.15K
-
2022
1
1.90K
-
0.00
3.15K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.90K £Ascended28.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.15K £Descended-11.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CASH BANK LIMITED

CASH BANK LIMITED is an(a) Dissolved company incorporated on 20/03/2007 with the registered office located at 277 Gray's Inn Road, London WC1X 8QF. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CASH BANK LIMITED?

toggle

CASH BANK LIMITED is currently Dissolved. It was registered on 20/03/2007 and dissolved on 10/09/2024.

Where is CASH BANK LIMITED located?

toggle

CASH BANK LIMITED is registered at 277 Gray's Inn Road, London WC1X 8QF.

What does CASH BANK LIMITED do?

toggle

CASH BANK LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

How many employees does CASH BANK LIMITED have?

toggle

CASH BANK LIMITED had 1 employees in 2022.

What is the latest filing for CASH BANK LIMITED?

toggle

The latest filing was on 10/09/2024: Final Gazette dissolved via voluntary strike-off.