Based in Epsom, Casa Italia (Epsom) Ltd was setup in 2003. The companies directors are Hazizi, Maglen, Jashari, Altin, Serrao, De Jesus. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAZIZI, Maglen | 05 October 2010 | 12 March 2013 | 1 |
JASHARI, Altin | 12 March 2013 | 24 September 2013 | 1 |
SERRAO, De Jesus | 04 April 2017 | 22 January 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 January 2020 | |
AA - Annual Accounts | 12 September 2019 | |
TM01 - Termination of appointment of director | 24 July 2019 | |
DISS40 - Notice of striking-off action discontinued | 10 April 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 April 2019 | |
CS01 - N/A | 03 April 2019 | |
AP01 - Appointment of director | 26 November 2018 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 14 February 2018 | |
TM01 - Termination of appointment of director | 13 February 2018 | |
AA - Annual Accounts | 29 September 2017 | |
AP01 - Appointment of director | 05 April 2017 | |
CS01 - N/A | 03 February 2017 | |
AA - Annual Accounts | 27 October 2016 | |
DISS40 - Notice of striking-off action discontinued | 23 April 2016 | |
AR01 - Annual Return | 20 April 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 April 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 31 March 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 07 March 2014 | |
AP01 - Appointment of director | 24 September 2013 | |
TM01 - Termination of appointment of director | 24 September 2013 | |
AA - Annual Accounts | 19 September 2013 | |
CERTNM - Change of name certificate | 11 April 2013 | |
CONNOT - N/A | 11 April 2013 | |
AP01 - Appointment of director | 03 April 2013 | |
TM01 - Termination of appointment of director | 03 April 2013 | |
AR01 - Annual Return | 25 January 2013 | |
AD01 - Change of registered office address | 23 January 2013 | |
AD01 - Change of registered office address | 15 January 2013 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 23 January 2012 | |
TM01 - Termination of appointment of director | 30 November 2011 | |
AA - Annual Accounts | 27 September 2011 | |
AR01 - Annual Return | 19 January 2011 | |
TM02 - Termination of appointment of secretary | 03 November 2010 | |
AP01 - Appointment of director | 03 November 2010 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
AA - Annual Accounts | 04 November 2009 | |
363a - Annual Return | 11 February 2009 | |
AA - Annual Accounts | 29 October 2008 | |
363s - Annual Return | 02 June 2008 | |
AA - Annual Accounts | 02 November 2007 | |
363s - Annual Return | 09 March 2007 | |
287 - Change in situation or address of Registered Office | 11 November 2006 | |
AA - Annual Accounts | 05 November 2006 | |
363s - Annual Return | 16 February 2006 | |
AA - Annual Accounts | 25 October 2005 | |
287 - Change in situation or address of Registered Office | 08 September 2005 | |
287 - Change in situation or address of Registered Office | 01 August 2005 | |
363s - Annual Return | 04 February 2005 | |
AA - Annual Accounts | 25 October 2004 | |
363s - Annual Return | 02 February 2004 | |
395 - Particulars of a mortgage or charge | 30 July 2003 | |
225 - Change of Accounting Reference Date | 25 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 May 2003 | |
395 - Particulars of a mortgage or charge | 13 May 2003 | |
RESOLUTIONS - N/A | 17 February 2003 | |
RESOLUTIONS - N/A | 17 February 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 17 February 2003 | |
288a - Notice of appointment of directors or secretaries | 28 January 2003 | |
288a - Notice of appointment of directors or secretaries | 28 January 2003 | |
288b - Notice of resignation of directors or secretaries | 28 January 2003 | |
288b - Notice of resignation of directors or secretaries | 28 January 2003 | |
NEWINC - New incorporation documents | 13 January 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge of licensed premises | 23 July 2003 | Outstanding |
N/A |
Debenture | 02 May 2003 | Outstanding |
N/A |