- Company Overview for CASA DI ROMA (UK) LTD (06931536)
- Filing history for CASA DI ROMA (UK) LTD (06931536)
- People for CASA DI ROMA (UK) LTD (06931536)
- More for CASA DI ROMA (UK) LTD (06931536)
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) |
---|---|---|---|
03 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2019 | PSC04 | Change of details for Mr Martin Veselinov Nanovski as a person with significant control on 8 January 2019 | |
08 Jan 2019 | AD01 | Registered office address changed from 4 Upsdell Avenue London N13 6JN to 44 st. Philips Drive Evesham WR11 2RJ on 8 January 2019 | |
27 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2018 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
18 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
23 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
19 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Jul 2016 | AR01 | Annual return made up to 11 June 2016 with full list of shareholders | |
01 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
13 Nov 2014 | AA | Total exemption full accounts made up to 30 June 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
04 Mar 2014 | CH01 | Director's details changed for Martin Veselinov Nanovski on 1 January 2014 | |
04 Mar 2014 | AD01 | Registered office address changed from 21 Cowper Gardens London N14 4NP United Kingdom on 4 March 2014 | |
11 Feb 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
04 Sep 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
11 Feb 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders |