- Company Overview for CASITA EVENTS LIMITED (11283109)
- Filing history for CASITA EVENTS LIMITED (11283109)
- People for CASITA EVENTS LIMITED (11283109)
- More for CASITA EVENTS LIMITED (11283109)
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) |
---|---|---|---|
23 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Sep 2021 | TM01 | Termination of appointment of Reece Micheal Edward Richards as a director on 24 August 2021 | |
06 Sep 2021 | PSC07 | Cessation of Reece Micheal Edward Richards as a person with significant control on 23 August 2021 | |
19 Aug 2021 | AD01 | Registered office address changed from 93 Cotmandene Crescent Orpington BR5 2RA United Kingdom to 164 Limes Avenue Chigwell IG7 5LT on 19 August 2021 | |
19 Aug 2021 | TM01 | Termination of appointment of Victoria Mckay as a director on 6 August 2021 | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with updates | |
26 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2020 | PSC07 | Cessation of Victoria Mckay as a person with significant control on 25 June 2020 | |
25 Jun 2020 | PSC01 | Notification of Charlie George Dewey-Old as a person with significant control on 25 June 2020 | |
25 Jun 2020 | PSC01 | Notification of Reece Micheal Edward Richards as a person with significant control on 25 June 2020 | |
25 Jun 2020 | AP01 | Appointment of Mr Charlie George Dewey-Old as a director on 25 June 2020 | |
25 Jun 2020 | AP01 | Appointment of Mr Reece Micheal Edward Richards as a director on 25 June 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
29 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with updates | |
29 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-29
|