Advanced company searchLink opens in new window

LUSSO CASA LTD

Company number 11465612

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)
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