Advanced company searchLink opens in new window

CASTLE PHARMA LTD

Company number 08521128

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)
24 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2023 DS01 Application to strike the company off the register
28 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
30 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
30 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
21 Jun 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
30 Apr 2021 AA Unaudited abridged accounts made up to 31 July 2020
08 May 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
30 Apr 2020 AA Unaudited abridged accounts made up to 31 July 2019
06 Apr 2020 PSC07 Cessation of Andrew Douglas Cox as a person with significant control on 31 March 2020
06 Apr 2020 TM01 Termination of appointment of Andrew Douglas Cox as a director on 31 March 2020
12 Feb 2020 TM01 Termination of appointment of Zoe Phillips as a director on 31 December 2019
23 Sep 2019 AP01 Appointment of Mr James Edward Nicholas Platt as a director on 11 September 2019
23 Sep 2019 AP01 Appointment of Miss Zoe Phillips as a director on 11 September 2019
22 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-22
26 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
18 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
13 Feb 2019 AA01 Previous accounting period extended from 31 May 2018 to 31 July 2018
09 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
09 Apr 2018 PSC01 Notification of Edmund Benedict O'reilly Hyland as a person with significant control on 28 September 2017
25 Feb 2018 AA Micro company accounts made up to 31 May 2017
26 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-19
26 Oct 2017 AD01 Registered office address changed from 50 Quarry Street Guildford Surrey GU1 3UY to 50 Quarry Street Guildford GU1 3UA on 26 October 2017
11 Oct 2017 AD01 Registered office address changed from Stirling House 9 Burroughs Gardens London NW4 4AU England to 50 Quarry Street Guildford Surrey GU1 3UY on 11 October 2017