Background WavePink WaveYellow Wave

PUJA CASA C LIMITED (09910999)

PUJA CASA C LIMITED (09910999) is an active UK company. incorporated on 10 December 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PUJA CASA C LIMITED has been registered for 10 years. Current directors include BHAGNANI, Vashu Lilaram.

Company Number
09910999
Status
active
Type
ltd
Incorporated
10 December 2015
Age
10 years
Address
Flat 1 2 Dunraven Street, London, W1K 7FQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BHAGNANI, Vashu Lilaram
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUJA CASA C LIMITED

PUJA CASA C LIMITED is an active company incorporated on 10 December 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PUJA CASA C LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09910999

LTD Company

Age

10 Years

Incorporated 10 December 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 7 December 2024 (1 year ago)
Submitted on 2 January 2025 (1 year ago)

Next Due

Due by 21 December 2025
For period ending 7 December 2025

Previous Company Names

LANEVIEW LTD
From: 10 December 2015To: 25 July 2019
Contact
Address

Flat 1 2 Dunraven Street London, W1K 7FQ,

Previous Addresses

, 39 , Hereford House 129 , Park Street, London, W1K 7JB, England
From: 16 May 2021To: 8 August 2024
, 29 ,Hereford House Park Street, London, W1K 7JB, England
From: 22 June 2020To: 16 May 2021
, Manchester Square 18 Fitzhardinge Street, London, W1H 6EQ, England
From: 31 December 2018To: 22 June 2020
, 118 Pall Mall, London, SW1Y 5ED, England
From: 7 December 2018To: 31 December 2018
, 120 Pall Mall, London, SW1Y 5EA
From: 4 August 2017To: 7 December 2018
, Suite 1 Lower Ground Floor, One George Yard, London, EC3V 9DF, United Kingdom
From: 21 March 2017To: 4 August 2017
, Suite 1 First Floor, 41 Chalton Street, London, NW1 1JD, United Kingdom
From: 10 December 2015To: 21 March 2017
Timeline

20 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 17
Loan Secured
Feb 17
Director Joined
Aug 17
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Loan Secured
Jan 19
Loan Secured
Feb 19
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Cleared
Feb 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BHAGNANI, Vashu Lilaram

Active
2 Dunraven Street, LondonW1K 7FQ
Born April 1961
Director
Appointed 21 Dec 2018

MCKENZIE, Alexander John

Resigned
Pall Mall, LondonSW1Y 5ED
Born January 1983
Director
Appointed 28 Aug 2017
Resigned 21 Dec 2018

ROBERTS, William David

Resigned
1 Maple Road, StockportSK7 2DH
Born December 1979
Director
Appointed 10 Dec 2015
Resigned 21 Dec 2018

Persons with significant control

1

Fitzhardinge Street, LondonW1H 6EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
31 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
15 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 April 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
16 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
13 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
27 July 2019
AA01Change of Accounting Reference Date
Resolution
25 July 2019
RESOLUTIONSResolutions
Change Of Name Notice
25 July 2019
CONNOTConfirmation Statement Notification
Resolution
8 February 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
31 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 March 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Dormant
14 March 2018
AAMDAAMD
Notification Of A Person With Significant Control
12 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
10 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2016
MR01Registration of a Charge
Incorporation Company
10 December 2015
NEWINCIncorporation