Advanced company searchLink opens in new window

CASA DI LEI INTERIORS LTD

Company number 11211752

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)
12 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
This document is being processed and will be available in 10 days.
07 May 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2024 AA Micro company accounts made up to 28 February 2023
20 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
11 Nov 2022 AA Micro company accounts made up to 28 February 2022
26 Apr 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 28 February 2021
23 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
23 Feb 2021 PSC04 Change of details for Miss Marta Leitane as a person with significant control on 23 February 2021
23 Feb 2021 CH01 Director's details changed for Marta Leitane on 23 February 2021
23 Feb 2021 AD01 Registered office address changed from PO Box Concierge Hampstead Manor 8E Kidderpore Avenue Rosalind Franklin Building London NW3 7SU England to Suite 84 4 Montpelier Street London SW7 1EE on 23 February 2021
22 Jul 2020 AA Micro company accounts made up to 28 February 2020
22 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-15
21 May 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
09 May 2020 AD01 Registered office address changed from Hampstead Manor Kidderpore Avenue 8E Rosalind Franklin Building, Flat 24 London NW3 7SU England to PO Box Concierge Hampstead Manor 8E Kidderpore Avenue Rosalind Franklin Building London NW3 7SU on 9 May 2020
22 Apr 2020 AD01 Registered office address changed from Embassy Gardens New Union Square 5 Apartment D84 London Embassy Gardens SW11 7BR England to Hampstead Manor Kidderpore Avenue 8E Rosalind Franklin Building, Flat 24 London NW3 7SU on 22 April 2020
28 Jan 2020 AA Micro company accounts made up to 28 February 2019
19 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2018 AD01 Registered office address changed from Embassy Gardens 5 New Union Square Apartment E12 London SW11 7BS England to Embassy Gardens New Union Square 5 Apartment D84 London Embassy Gardens SW11 7BR on 21 November 2018
19 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted