Advanced company searchLink opens in new window

CASA NERJA LIMITED

Company number 11748290

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-01-03
  • GBP 1