Advanced company searchLink opens in new window

CASITA EVENTS LIMITED

Company number 11283109

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-25
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
  • GBP 100