CASTLE WAREHOUSE MANAGEMENT LIMITED
Company number 07820821
- Company Overview for CASTLE WAREHOUSE MANAGEMENT LIMITED (07820821)
- Filing history for CASTLE WAREHOUSE MANAGEMENT LIMITED (07820821)
- People for CASTLE WAREHOUSE MANAGEMENT LIMITED (07820821)
- More for CASTLE WAREHOUSE MANAGEMENT LIMITED (07820821)
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) |
---|---|---|---|
26 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
04 May 2020 | AD01 | Registered office address changed from , Cobalt Square 5th Floor, 73-85 Hagley Road, Birmingham, B16 8QG, England to Cobalt Square 3 rd-5th Flrs 73-85 Hagley Road Birmingham West Midlands B16 8QG on 4 May 2020 | |
04 May 2020 | AD01 | Registered office address changed from , 83 Hagley Road, Birmingham, B16 8QG, England to Cobalt Square 3 rd-5th Flrs 73-85 Hagley Road Birmingham West Midlands B16 8QG on 4 May 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
07 Jan 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
13 Mar 2019 | AD01 | Registered office address changed from , 1-3 Winkle Street, West Bromwich, B70 9SA, England to Cobalt Square 3 rd-5th Flrs 73-85 Hagley Road Birmingham West Midlands B16 8QG on 13 March 2019 | |
11 Mar 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
14 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
27 Jan 2019 | CS01 | Confirmation statement made on 27 January 2019 with updates | |
23 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with updates | |
28 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with updates | |
27 Nov 2018 | AP01 | Notice of removal of a director | |
27 Nov 2018 | TM01 | Termination of appointment of Joginaer Singh as a director on 1 November 2018 | |
13 Aug 2018 | AA | Accounts for a small company made up to 31 October 2017 | |
03 Aug 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
18 Sep 2017 | AA | Full accounts made up to 31 October 2016 | |
01 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
31 May 2017 | AP01 | Appointment of Mr Joginder Singh as a director on 1 May 2017 | |
31 May 2017 | AD01 | Registered office address changed from , Bizspace Business Park Kings Road, Tyseley, West Midlands, B11 2AL to Cobalt Square 3 rd-5th Flrs 73-85 Hagley Road Birmingham West Midlands B16 8QG on 31 May 2017 | |
31 May 2017 | TM01 | Termination of appointment of Zahida Bushra Najib as a director on 1 May 2017 | |
31 May 2017 | TM01 | Termination of appointment of Sammar Ali as a director on 1 May 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates |