- Company Overview for CASTLE STORES UK LIMITED (06575731)
- Filing history for CASTLE STORES UK LIMITED (06575731)
- People for CASTLE STORES UK LIMITED (06575731)
- Charges for CASTLE STORES UK LIMITED (06575731)
- More for CASTLE STORES UK LIMITED (06575731)
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 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 May 2017 | DS01 | Application to strike the company off the register | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
30 Mar 2016 | TM02 | Termination of appointment of Prasanthi Ratnasamy as a secretary on 30 March 2016 | |
01 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
12 May 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
30 May 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
21 Aug 2013 | TM01 | Termination of appointment of Wilfred Gnanasundaram as a director | |
14 May 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
11 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 24 April 2012 with full list of shareholders | |
12 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 24 April 2011 with full list of shareholders | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 24 April 2010 with full list of shareholders | |
01 Jun 2010 | CH01 | Director's details changed for Mr Samuel Srikantha Ratnasamy on 24 April 2010 | |
01 Jun 2010 | CH01 | Director's details changed for Mr Wilfred Gnanarai Gnanasundaram on 24 April 2010 | |
29 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Jan 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
13 May 2009 | 88(2) | Capitals not rolled up | |
13 May 2009 | 363a | Return made up to 24/04/09; full list of members |