- Company Overview for CASTLE PHARMA LTD (08521128)
- Filing history for CASTLE PHARMA LTD (08521128)
- People for CASTLE PHARMA LTD (08521128)
- More for CASTLE PHARMA LTD (08521128)
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
|
|
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
|
|
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 |