- Company Overview for CASTLEGATE 792 LIMITED (02832192)
- Filing history for CASTLEGATE 792 LIMITED (02832192)
- People for CASTLEGATE 792 LIMITED (02832192)
- Charges for CASTLEGATE 792 LIMITED (02832192)
- Insolvency for CASTLEGATE 792 LIMITED (02832192)
- More for CASTLEGATE 792 LIMITED (02832192)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Sep 2024 | TM01 | Termination of appointment of Gold Round Limited as a director on 26 September 2024 | |
18 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 12 December 2023 | |
07 Nov 2023 | TM01 | Termination of appointment of Stuart Pace as a director on 14 December 2022 | |
10 Feb 2023 | PSC05 | Change of details for Castlegate 795 Limited as a person with significant control on 6 January 2023 | |
06 Jan 2023 | AD01 | Registered office address changed from 4th Floor Abbey House 32 Booth St Manchester M2 4AB to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on 6 January 2023 | |
22 Dec 2022 | AD01 | Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 4th Floor Abbey House 32 Booth St Manchester M2 4AB on 22 December 2022 | |
22 Dec 2022 | LIQ02 | Statement of affairs | |
22 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
22 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2022 | MR05 | Part of the property or undertaking has been released from charge 5 | |
17 Dec 2022 | MR05 | Part of the property or undertaking has been released from charge 028321920010 | |
29 Nov 2022 | MR04 | Satisfaction of charge 028321920009 in full | |
07 Nov 2022 | MR01 | Registration of charge 028321920011, created on 31 October 2022 | |
12 Aug 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
04 Aug 2022 | PSC05 | Change of details for Gold Round Limited as a person with significant control on 25 July 2022 | |
30 Jun 2022 | PSC05 | Change of details for Independent Inspections Holdings Limited as a person with significant control on 19 April 2022 | |
22 Apr 2022 | CERTNM |
Company name changed independent inspections LIMITED\certificate issued on 22/04/22
|
|
21 Jul 2021 | CH01 | Director's details changed for Mr Stuart Pace on 21 July 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
11 May 2021 | AA | Full accounts made up to 30 April 2020 | |
07 Dec 2020 | TM01 | Termination of appointment of Alan Albert Horton as a director on 30 June 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
02 Jul 2020 | CH02 | Director's details changed for Gold Round Limited on 9 August 2019 | |
30 Jun 2020 | CH01 | Director's details changed for Mr Stuart Pace on 29 June 2020 | |
11 Nov 2019 | AA | Full accounts made up to 30 April 2019 |