- Company Overview for CASTLEPLUS MANCO LIMITED (08767978)
- Filing history for CASTLEPLUS MANCO LIMITED (08767978)
- People for CASTLEPLUS MANCO LIMITED (08767978)
- More for CASTLEPLUS MANCO LIMITED (08767978)
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) |
---|---|---|---|
13 Sep 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 May 2022 | PSC04 | Change of details for Mr Jason Antony Zemmel as a person with significant control on 25 May 2022 | |
25 May 2022 | AD01 | Registered office address changed from Palladium House 1/4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 25 May 2022 | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Feb 2022 | CS01 | Confirmation statement made on 8 November 2021 with updates | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
03 Mar 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
08 Jan 2020 | TM01 | Termination of appointment of Jason Zemmel as a director on 19 July 2019 | |
29 May 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
27 Feb 2019 | AA01 | Previous accounting period shortened from 30 May 2018 to 29 May 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
06 Sep 2018 | TM01 | Termination of appointment of Richard Power as a director on 30 June 2018 | |
13 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
28 Feb 2018 | AA01 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
19 Jul 2017 | CH01 | Director's details changed for Mr Adam Hudaly on 19 April 2015 | |
07 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
07 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
24 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 |