- Company Overview for CASOMAI LIMITED (09330417)
- Filing history for CASOMAI LIMITED (09330417)
- People for CASOMAI LIMITED (09330417)
- More for CASOMAI LIMITED (09330417)
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) |
---|---|---|---|
17 Sep 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jun 2024 | DS01 | Application to strike the company off the register | |
31 May 2024 | TM01 | Termination of appointment of Gregorio Gambato as a director on 31 May 2024 | |
28 Nov 2023 | CS01 | Confirmation statement made on 16 November 2023 with no updates | |
23 Jan 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
03 Dec 2022 | CS01 | Confirmation statement made on 16 November 2022 with no updates | |
03 Dec 2022 | PSC04 | Change of details for Mr Lorenzo Mazzini as a person with significant control on 3 December 2022 | |
06 Jun 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with no updates | |
06 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 16 November 2020 with no updates | |
27 Apr 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
16 Jan 2020 | CH01 | Director's details changed for Mr Gregorio Gambato on 3 January 2020 | |
02 Dec 2019 | CS01 | Confirmation statement made on 16 November 2019 with no updates | |
02 Dec 2019 | PSC04 | Change of details for Mr Lorenzo Mazzini as a person with significant control on 1 March 2019 | |
02 Dec 2019 | CH01 | Director's details changed for Mr Lorenzo Mazzini on 1 March 2019 | |
15 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
12 Mar 2019 | AP01 | Appointment of Mr Gregorio Gambato as a director on 12 March 2019 | |
01 Dec 2018 | CS01 | Confirmation statement made on 16 November 2018 with updates | |
10 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
02 Jul 2018 | AD01 | Registered office address changed from 2nd Floor Victory House 99-101 Regent Street London W1B 4EZ to 3rd Floor 207 Regent Street London W1B 3HH on 2 July 2018 | |
01 Dec 2017 | CS01 | Confirmation statement made on 16 November 2017 with updates | |
09 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates |