- Company Overview for LA CASITA HORSFORTH LIMITED (10135388)
- Filing history for LA CASITA HORSFORTH LIMITED (10135388)
- People for LA CASITA HORSFORTH LIMITED (10135388)
- Insolvency for LA CASITA HORSFORTH LIMITED (10135388)
- More for LA CASITA HORSFORTH LIMITED (10135388)
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) |
---|---|---|---|
20 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jul 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Jul 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
07 Jun 2021 | AD01 | Registered office address changed from 8-10 Town Street Horsforth Leeds LS18 4RJ England to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 7 June 2021 | |
03 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2021 | LIQ02 | Statement of affairs | |
03 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2020 | AA | Micro company accounts made up to 31 October 2019 | |
16 Nov 2020 | CS01 | Confirmation statement made on 15 November 2020 with updates | |
10 Jan 2020 | CS01 | Confirmation statement made on 15 November 2019 with updates | |
10 Jan 2020 | PSC07 | Cessation of Oliver Renton as a person with significant control on 1 January 2019 | |
10 Jan 2020 | PSC02 | Notification of La Casita Holdings Limited as a person with significant control on 15 November 2018 | |
10 Jan 2020 | CH03 | Secretary's details changed for Mr Oliver Renton on 10 January 2020 | |
10 Jan 2020 | CH01 | Director's details changed for Mr Oliver Renton on 10 January 2020 | |
10 Jan 2020 | CH01 | Director's details changed for Mr Simon Miller on 10 January 2020 | |
22 Oct 2019 | AA01 | Current accounting period extended from 30 April 2019 to 31 October 2019 | |
26 Jun 2019 | PSC01 | Notification of Oliver Renton as a person with significant control on 1 January 2019 | |
28 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with updates | |
01 May 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
19 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
29 Sep 2017 | AD01 | Registered office address changed from Springwood House Low Lane Horsforth Leeds West Yorkshire LS18 5NU England to 8-10 Town Street Horsforth Leeds LS18 4RJ on 29 September 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
20 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-20
|