About

Registered Number: 04635264
Date of Incorporation: 13/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 5 The Derby Square, Epsom, Surrey, KT19 8AG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge of licensed premises 23 July 2003 Outstanding

N/A

Debenture 02 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.