Advanced company searchLink opens in new window

CASTPOINT LIMITED

Company number 06625302

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
24 Feb 2012 DS01 Application to strike the company off the register
31 Aug 2011 AA01 Previous accounting period extended from 30 June 2011 to 31 July 2011
24 Aug 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
Statement of capital on 2011-08-24
  • GBP 1
16 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
04 Feb 2011 AR01 Annual return made up to 21 June 2010 with full list of shareholders
05 Jan 2011 AD01 Registered office address changed from 155a Maybank Road South Woodford London E18 1EJ United Kingdom on 5 January 2011
13 Jul 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
10 Feb 2010 AP01 Appointment of Mr Scott Peter Jackson as a director
28 Nov 2009 CERTNM Company name changed nexus therapeutics LIMITED\certificate issued on 28/11/09
  • CONNOT ‐ Change of name notice
15 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-28
30 Sep 2009 AA Accounts made up to 30 June 2009
08 Sep 2009 287 Registered office changed on 08/09/2009 from 155A maybank road south woodford london E18 1EJ united kingdom
23 Jul 2009 363a Return made up to 20/06/09; full list of members
10 Jul 2009 288b Appointment Terminated Director geraldine jackson
18 Aug 2008 288a Director appointed mrs geraldine anne jackson
15 Aug 2008 288b Appointment Terminated Director scott jackson
20 Jun 2008 NEWINC Incorporation