- Company Overview for LUSSO CASA LTD (11465612)
- Filing history for LUSSO CASA LTD (11465612)
- People for LUSSO CASA LTD (11465612)
- More for LUSSO CASA LTD (11465612)
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) |
---|---|---|---|
16 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
04 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with updates | |
02 Oct 2023 | PSC07 | Cessation of Vicky Fuller as a person with significant control on 2 October 2023 | |
02 Oct 2023 | PSC01 | Notification of John Edward Fuller as a person with significant control on 2 October 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 15 July 2023 with updates | |
02 Oct 2023 | AP01 | Appointment of Mr John Edward Fuller as a director on 2 October 2023 | |
02 Oct 2023 | TM01 | Termination of appointment of Vicky Fuller as a director on 2 October 2023 | |
28 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
08 Mar 2023 | AD01 | Registered office address changed from Solar House 282 Chase Road London N14 6NZ United Kingdom to 1386 London Road Leigh on Sea Essex SS9 2UJ on 8 March 2023 | |
18 Aug 2022 | CS01 | Confirmation statement made on 15 July 2022 with updates | |
11 Apr 2022 | TM01 | Termination of appointment of Louise Samantha Oshea as a director on 7 April 2022 | |
25 Nov 2021 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 15 July 2021 with updates | |
05 Jul 2021 | PSC04 | Change of details for Ms Vicky Fuller as a person with significant control on 5 July 2021 | |
28 Jun 2021 | CH01 | Director's details changed for Mrs Louise Samantha Oshea on 28 June 2021 | |
28 Jun 2021 | CH01 | Director's details changed for Ms Vicky Fuller on 28 June 2021 | |
28 Aug 2020 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with updates | |
31 Mar 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with no updates | |
02 Jul 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Solar House 282 Chase Road London N14 6NZ on 2 July 2019 |