- Company Overview for CASA NERJA LIMITED (11748290)
- Filing history for CASA NERJA LIMITED (11748290)
- People for CASA NERJA LIMITED (11748290)
- More for CASA NERJA LIMITED (11748290)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2021 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
19 Jan 2021 | PSC07 | Cessation of Mohammed Ali Hussain as a person with significant control on 1 January 2021 | |
19 Jan 2021 | PSC01 | Notification of Joshua Mathew Scott as a person with significant control on 1 January 2021 | |
19 Jan 2021 | TM01 | Termination of appointment of Mohammed Ali Hussain as a director on 1 January 2021 | |
19 Jan 2021 | AD01 | Registered office address changed from International House 12 Constance Street London E16 2DQ England to Sycamore Cottage Northop Road Flint Mountain Flint CH6 5QG on 19 January 2021 | |
19 Jan 2021 | AP01 | Appointment of Mr Joshua Mathew Scott as a director on 1 January 2021 | |
05 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
26 Sep 2020 | PSC04 | Change of details for Mr Mohammed Ali Hussain as a person with significant control on 18 June 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with updates | |
18 Jun 2020 | CH01 | Director's details changed for Mr Mohammad Ali Hussain on 23 May 2020 | |
18 Jun 2020 | PSC04 | Change of details for Mr Mohammad Ali Hussain as a person with significant control on 23 May 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 1 January 2020 with updates | |
23 May 2020 | CS01 | Confirmation statement made on 23 May 2020 with updates | |
23 May 2020 | PSC01 | Notification of Mohammad Ali Hussain as a person with significant control on 9 May 2020 | |
22 May 2020 | PSC09 | Withdrawal of a person with significant control statement on 22 May 2020 | |
22 May 2020 | AP01 | Appointment of Mr Mohammad Ali Hussain as a director on 9 May 2020 | |
22 May 2020 | AD01 | Registered office address changed from International House 12 Constance Street London E16 2DQ England to International House 12 Constance Street London E16 2DQ on 22 May 2020 | |
22 May 2020 | AD01 | Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU England to International House 12 Constance Street London E16 2DQ on 22 May 2020 | |
22 May 2020 | TM01 | Termination of appointment of Marc Feldman as a director on 21 May 2020 | |
10 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
03 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-03
|