- Company Overview for CASTLETON GROUP HOLDINGS LIMITED (04033327)
- Filing history for CASTLETON GROUP HOLDINGS LIMITED (04033327)
- People for CASTLETON GROUP HOLDINGS LIMITED (04033327)
- Charges for CASTLETON GROUP HOLDINGS LIMITED (04033327)
- More for CASTLETON GROUP HOLDINGS LIMITED (04033327)
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) |
---|---|---|---|
29 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Dec 2021 | DS01 | Application to strike the company off the register | |
21 Dec 2021 | SH19 |
Statement of capital on 21 December 2021
|
|
21 Dec 2021 | SH20 | Statement by Directors | |
21 Dec 2021 | CAP-SS | Solvency Statement dated 20/12/21 | |
21 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with updates | |
08 Feb 2021 | AA | Full accounts made up to 31 March 2020 | |
23 Oct 2020 | RP04CS01 | Second filing of Confirmation Statement dated 13 July 2018 | |
23 Oct 2020 | RP04CS01 | Second filing of Confirmation Statement dated 13 July 2017 | |
20 Oct 2020 | PSC05 | Change of details for Castleton Technology Intermediate Holding Company Limited as a person with significant control on 17 September 2020 | |
16 Oct 2020 | AR01 | Annual return made up to 13 July 2015 with full list of shareholders | |
16 Oct 2020 | AR01 | Annual return made up to 13 July 2014 with full list of shareholders | |
16 Oct 2020 | AR01 | Annual return made up to 13 July 2013 with full list of shareholders | |
16 Oct 2020 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders | |
16 Oct 2020 | AR01 | Annual return made up to 13 July 2011 with full list of shareholders | |
16 Oct 2020 | AR01 | Annual return made up to 13 July 2010 with full list of shareholders | |
17 Sep 2020 | AA01 | Current accounting period shortened from 31 March 2021 to 31 December 2020 | |
17 Sep 2020 | AD01 | Registered office address changed from , 9 King Street, London, EC2V 8EA, United Kingdom to 9 King Street London EC2V 8EA on 17 September 2020 | |
17 Sep 2020 | AD01 | Registered office address changed from , the Walbrook Building 25 Walbrook, London, EC4N 8AF, United Kingdom to 9 King Street London EC2V 8EA on 17 September 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 13 July 2020 with updates | |
16 Jun 2020 | TM01 | Termination of appointment of Haywood Trefor Chapman as a director on 16 June 2020 | |
16 Jun 2020 | TM02 | Termination of appointment of Karenjeet Kaur Showker as a secretary on 16 June 2020 | |
16 Jun 2020 | AP01 | Appointment of Mr John Adler Ensign as a director on 4 June 2020 |