Advanced company searchLink opens in new window

CASTOR VALI LTD

Company number 07616444

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)
08 Nov 2013 AD01 Registered office address changed from , Argentum House No 2 Queen Caroline Street, Hammersmith, London, W6 9DX, England on 8 November 2013
06 Nov 2013 AD01 Registered office address changed from , Vicarage House 58-60 Kensington Church Street, Kensington, London, W8 4DB, England on 6 November 2013
26 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Apr 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
30 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Sep 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 March 2012
14 Aug 2012 CERTNM Company name changed castor vali maritime LIMITED\certificate issued on 14/08/12
  • RES15 ‐ Change company name resolution on 2012-08-14
  • NM01 ‐ Change of name by resolution
18 Jul 2012 AP01 Appointment of Mr Timothy James Lee-Gallon as a director
18 Jul 2012 TM01 Termination of appointment of Shayan Keyhan-Rad as a director
18 Jul 2012 TM01 Termination of appointment of Paul Gripari as a director
22 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
22 May 2012 AD01 Registered office address changed from , High Acres Hyver Hill, London, NW7 4HU, England on 22 May 2012
22 May 2012 CH01 Director's details changed for Mr Paul Stephane Gripari on 22 May 2012
22 May 2012 CH01 Director's details changed for Mr Shayan Keyhan-Rad on 22 May 2012
22 May 2012 CH01 Director's details changed for Mr Russell Armstrong on 22 May 2012
01 Dec 2011 AP03 Appointment of Mr Russell Armstrong as a secretary
27 Apr 2011 NEWINC Incorporation