About

Registered Number: 03304144
Date of Incorporation: 17/01/1997 (27 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 2 months ago)
Registered Address: Lorretto Aqueduct Lane, Alvechurch, Birmingham, B48 7BS

 

Casa D'italia (Imports) Ltd was registered on 17 January 1997 and are based in Birmingham, it's status at Companies House is "Dissolved".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 December 2017
DS01 - Striking off application by a company 04 December 2017
TM01 - Termination of appointment of director 12 September 2017
MR04 - N/A 12 September 2017
AA - Annual Accounts 29 April 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 17 February 2015
AD01 - Change of registered office address 29 September 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 13 February 2014
CH01 - Change of particulars for director 04 February 2014
CH01 - Change of particulars for director 04 February 2014
CH03 - Change of particulars for secretary 04 February 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 18 January 2011
CH01 - Change of particulars for director 18 January 2011
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 15 May 2008
AA - Annual Accounts 29 May 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 03 June 2006
287 - Change in situation or address of Registered Office 02 March 2006
363s - Annual Return 24 February 2006
AA - Annual Accounts 03 June 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 26 May 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 11 May 2003
363s - Annual Return 08 February 2003
287 - Change in situation or address of Registered Office 21 November 2002
AA - Annual Accounts 10 April 2002
363s - Annual Return 23 January 2002
363s - Annual Return 12 February 2001
AA - Annual Accounts 11 January 2001
225 - Change of Accounting Reference Date 06 November 2000
363s - Annual Return 31 January 2000
AA - Annual Accounts 08 April 1999
363s - Annual Return 05 February 1999
AA - Annual Accounts 09 June 1998
363s - Annual Return 23 February 1998
395 - Particulars of a mortgage or charge 08 February 1997
288a - Notice of appointment of directors or secretaries 04 February 1997
288a - Notice of appointment of directors or secretaries 04 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1997
288b - Notice of resignation of directors or secretaries 25 January 1997
288b - Notice of resignation of directors or secretaries 25 January 1997
287 - Change in situation or address of Registered Office 25 January 1997
NEWINC - New incorporation documents 17 January 1997

Mortgages & Charges

Description Date Status Charge by
Debenture deed 06 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.