CASA NEGRA LIMITED

Register to unlock more data on OkredoRegister

CASA NEGRA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08306284

Incorporation date

23/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Festival Building, Ashley Lane, Saltaire BD17 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2012)
dot icon12/10/2024
Final Gazette dissolved following liquidation
dot icon12/07/2024
Return of final meeting in a creditors' voluntary winding up
dot icon12/03/2024
Liquidators' statement of receipts and payments to 2024-01-14
dot icon14/03/2023
Liquidators' statement of receipts and payments to 2023-01-14
dot icon08/02/2023
Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 2023-02-09
dot icon10/08/2022
Registered office address changed from 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 2022-08-10
dot icon21/02/2022
Liquidators' statement of receipts and payments to 2022-01-14
dot icon23/04/2021
Satisfaction of charge 083062840001 in full
dot icon26/01/2021
Amended total exemption full accounts made up to 2019-12-31
dot icon21/01/2021
Registered office address changed from B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 2021-01-21
dot icon21/01/2021
Statement of affairs
dot icon21/01/2021
Appointment of a voluntary liquidator
dot icon21/01/2021
Resolutions
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/12/2020
Termination of appointment of Edward Albert Charles Spencer-Churchill as a director on 2019-11-24
dot icon05/12/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/03/2019
Registration of charge 083062840001, created on 2019-03-21
dot icon13/12/2018
Director's details changed for Lord Edward Albert Charles Spencer-Churchill on 2018-12-13
dot icon30/11/2018
Confirmation statement made on 2018-11-23 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/12/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon19/10/2017
Director's details changed for Mr William Roy Ricker on 2017-10-07
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon29/09/2016
Termination of appointment of Annie Coles as a secretary on 2015-12-21
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/02/2016
Statement of capital following an allotment of shares on 2015-12-21
dot icon04/02/2016
Statement of capital following an allotment of shares on 2015-12-21
dot icon15/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon15/12/2015
Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 2015-12-15
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon16/12/2014
Director's details changed for Mr William Roy Ricker on 2014-07-01
dot icon16/12/2014
Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 2014-12-16
dot icon20/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/08/2014
Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 2014-08-19
dot icon12/08/2014
Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 2014-08-12
dot icon08/07/2014
Change of share class name or designation
dot icon09/06/2014
Resolutions
dot icon24/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon24/12/2013
Secretary's details changed for Miss Annie Coles on 2013-06-01
dot icon13/02/2013
Current accounting period extended from 2013-11-30 to 2013-12-31
dot icon18/12/2012
Registered office address changed from 54 Great Eastern Street London United Kingdom on 2012-12-18
dot icon23/11/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
23/11/2020
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

695
HUMMINGBIRD TECHNOLOGIES LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for crop production

Comp. code:

09729344

Reg. date:

12/08/2015

Turnover:

-

No. of employees:

51
K. S. COLES LIMITEDWinchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04585433

Reg. date:

08/11/2002

Turnover:

-

No. of employees:

58
STERLING SUFFOLK LIMITEDC/O LARKING GOWEN, 1st Floor Prospect House Rouen Road, Norwich NR1 1RE
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08994132

Reg. date:

14/04/2014

Turnover:

-

No. of employees:

54
VALLEY PRODUCE LIMITEDRsm Uk Restructuring Advisory Llp, Davidson House, Forbury Square, Reading, Berkshire RG1 3EU
Dissolved

Category:

Growing of other non-perennial crops

Comp. code:

05593029

Reg. date:

14/10/2005

Turnover:

-

No. of employees:

50
N-SEA OFFSHORE LTDFrp Advisory Trading Limited (Aberdeen Office), 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for petroleum and natural gas mining

Comp. code:

08821499

Reg. date:

19/12/2013

Turnover:

-

No. of employees:

69

Description

copy info iconCopy

About CASA NEGRA LIMITED

CASA NEGRA LIMITED is an(a) Dissolved company incorporated on 23/11/2012 with the registered office located at 6 Festival Building, Ashley Lane, Saltaire BD17 7DQ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASA NEGRA LIMITED?

toggle

CASA NEGRA LIMITED is currently Dissolved. It was registered on 23/11/2012 and dissolved on 12/10/2024.

Where is CASA NEGRA LIMITED located?

toggle

CASA NEGRA LIMITED is registered at 6 Festival Building, Ashley Lane, Saltaire BD17 7DQ.

What does CASA NEGRA LIMITED do?

toggle

CASA NEGRA LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CASA NEGRA LIMITED?

toggle

The latest filing was on 12/10/2024: Final Gazette dissolved following liquidation.