Advanced company searchLink opens in new window

KASACANA INVESTMENTS LIMITED

Company number 11531846

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)
17 Oct 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
30 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
05 May 2022 AA Micro company accounts made up to 31 August 2021
26 Jan 2022 AD01 Registered office address changed from C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral Merseyside CH41 1LD United Kingdom to C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 26 January 2022
23 Dec 2021 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to C/O the Accountancy Partnership Twelve Quays House Egerton Wharf Wirral Merseyside CH41 1LD on 23 December 2021
30 Jul 2021 AA Micro company accounts made up to 31 August 2020
31 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
02 Jun 2020 PSC01 Notification of Karl Guirguis as a person with significant control on 1 June 2020
26 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-01
23 May 2020 CS01 Confirmation statement made on 23 May 2020 with updates
23 May 2020 PSC07 Cessation of Adam Rowe as a person with significant control on 1 April 2020
20 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-01
19 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates
19 May 2020 PSC01 Notification of Adam Rowe as a person with significant control on 1 April 2020
19 May 2020 PSC07 Cessation of Karl Guirguis as a person with significant control on 1 April 2020
26 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-01
25 Mar 2020 PSC01 Notification of Karl Guirguis as a person with significant control on 1 July 2019
25 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with updates
25 Mar 2020 TM01 Termination of appointment of David Sidhom as a director on 15 March 2020
25 Mar 2020 TM01 Termination of appointment of Adam Robert Rowe as a director on 15 March 2020
25 Mar 2020 PSC07 Cessation of David Sidhom as a person with significant control on 1 July 2019
02 Feb 2020 AA Micro company accounts made up to 31 August 2019
20 May 2019 CS01 Confirmation statement made on 20 May 2019 with updates
20 May 2019 PSC01 Notification of David Sidhom as a person with significant control on 1 May 2019