- Company Overview for CASTLE MAILING LIMITED (06953711)
- Filing history for CASTLE MAILING LIMITED (06953711)
- People for CASTLE MAILING LIMITED (06953711)
- More for CASTLE MAILING LIMITED (06953711)
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) |
---|---|---|---|
08 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2011 | AR01 |
Annual return made up to 6 July 2011 with full list of shareholders
Statement of capital on 2011-08-15
|
|
15 Aug 2011 | AP01 | Appointment of Mr Cameron Eaton as a director | |
03 Aug 2011 | TM01 | Termination of appointment of Mitchell Taylor as a director | |
03 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
03 Feb 2011 | AD01 | Registered office address changed from 35 Bengeo Mews Bengeo Street Hertford Hertfordshire SG14 3TL on 3 February 2011 | |
19 Nov 2010 | AR01 | Annual return made up to 6 July 2010 with full list of shareholders | |
09 Nov 2010 | DS02 | Withdraw the company strike off application | |
21 Sep 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Sep 2010 | DS01 | Application to strike the company off the register | |
20 Aug 2010 | AD01 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 20 August 2010 | |
01 Apr 2010 | CONNOT | Change of name notice | |
06 Jul 2009 | NEWINC | Incorporation |