CASASOLA LIMITED

Register to unlock more data on OkredoRegister

CASASOLA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07573719

Incorporation date

22/03/2011

Size

Micro Entity

Contacts

Registered address

Registered address

9 Red Gables Court, Church Leigh, Stoke-On-Trent, Staffordshire ST10 4SHCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2011)
dot icon16/04/2026
Compulsory strike-off action has been suspended
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon18/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon20/11/2024
Micro company accounts made up to 2024-03-31
dot icon22/03/2024
Director's details changed for Ms Barbara Casasola Fonseca on 2024-03-22
dot icon22/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon09/10/2023
Micro company accounts made up to 2023-03-31
dot icon25/04/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon03/11/2022
Micro company accounts made up to 2022-03-31
dot icon17/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon28/09/2021
Registered office address changed from 8 Peregrine Way Heath Hayes Cannock Staffordshire WS11 7JX England to 9 Red Gables Court Church Leigh Stoke-on-Trent Staffordshire ST10 4SH on 2021-09-28
dot icon19/05/2021
Micro company accounts made up to 2021-03-31
dot icon04/05/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon03/02/2021
Micro company accounts made up to 2020-03-31
dot icon24/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/10/2019
Registration of charge 075737190001, created on 2019-10-17
dot icon25/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon28/02/2019
Registered office address changed from Flat 1 8 Roland Gardens London SW7 3PH to 8 Peregrine Way Heath Hayes Cannock Staffordshire WS11 7JX on 2019-02-28
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon24/05/2018
Resolutions
dot icon28/03/2018
Confirmation statement made on 2018-03-22 with updates
dot icon15/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon14/06/2017
Compulsory strike-off action has been discontinued
dot icon13/06/2017
First Gazette notice for compulsory strike-off
dot icon09/06/2017
Confirmation statement made on 2017-03-22 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon14/12/2016
Director's details changed for Barbara Casasola Fonseca on 2016-11-22
dot icon05/05/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon09/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon30/06/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon30/06/2015
Statement of capital following an allotment of shares on 2013-07-01
dot icon30/06/2015
Statement of capital following an allotment of shares on 2013-07-01
dot icon14/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon28/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon06/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon31/07/2013
Resolutions
dot icon22/05/2013
Director's details changed for Barbara Fonseca on 2013-02-25
dot icon22/05/2013
Director's details changed for Barbara Fonseca on 2013-02-25
dot icon21/05/2013
Director's details changed for Mr Lawrence Moore Moquette on 2013-02-25
dot icon20/05/2013
Termination of appointment of Barbara Fonseca as a director
dot icon20/05/2013
Appointment of Barbara Fonseca as a director
dot icon20/05/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon13/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/08/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon02/08/2012
Director's details changed for Barbara Fonseca on 2012-03-21
dot icon02/08/2012
Director's details changed for Mr Lawrence Moore Moquette on 2012-03-21
dot icon02/08/2012
Registered office address changed from Flat 1 8 Roland Gardens London Greater London SW7 3PH United Kingdom on 2012-08-02
dot icon21/07/2012
Compulsory strike-off action has been discontinued
dot icon17/07/2012
First Gazette notice for compulsory strike-off
dot icon22/03/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moquette, Lawrence Moore
Director
22/03/2011 - Present
5
Ms Barbara Casasola Fonseca
Director
22/03/2011 - Present
2
Fonseca, Barbara
Director
22/03/2011 - 22/03/2011
1

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASASOLA LIMITED

CASASOLA LIMITED is an(a) Active company incorporated on 22/03/2011 with the registered office located at 9 Red Gables Court, Church Leigh, Stoke-On-Trent, Staffordshire ST10 4SH. There are currently 2 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 CASASOLA LIMITED?

toggle

CASASOLA LIMITED is currently Active. It was registered on 22/03/2011 .

Where is CASASOLA LIMITED located?

toggle

CASASOLA LIMITED is registered at 9 Red Gables Court, Church Leigh, Stoke-On-Trent, Staffordshire ST10 4SH.

What does CASASOLA LIMITED do?

toggle

CASASOLA LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CASASOLA LIMITED?

toggle

The latest filing was on 16/04/2026: Compulsory strike-off action has been suspended.