Advanced company searchLink opens in new window

CASTLETHORPE HONOURABLE LTD

Company number 09541330

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)
15 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2023 DS01 Application to strike the company off the register
04 May 2023 DISS40 Compulsory strike-off action has been discontinued
03 May 2023 CS01 Confirmation statement made on 14 April 2023 with updates
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
29 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
29 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 29 November 2022
29 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 29 November 2022
15 Nov 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 15 November 2022
19 May 2022 AD01 Registered office address changed from 93 Beavers Lane Hounslow TW4 6HF United Kingdom to 191 Washington Street Bradford BD8 9QP on 19 May 2022
19 May 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 18 May 2022
19 May 2022 PSC07 Cessation of Agnelo Fernandes as a person with significant control on 18 May 2022
19 May 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 18 May 2022
19 May 2022 TM01 Termination of appointment of Agnelo Fernandes as a director on 18 May 2022
20 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with updates
13 Jan 2022 AA Micro company accounts made up to 30 April 2021
15 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with updates
23 Feb 2021 AA Micro company accounts made up to 30 April 2020
07 Aug 2020 AD01 Registered office address changed from 7 Beech Road Feltham TW14 8AH United Kingdom to 93 Beavers Lane Hounslow TW4 6HF on 7 August 2020
07 Aug 2020 PSC01 Notification of Agnelo Fernandes as a person with significant control on 21 July 2020
07 Aug 2020 AP01 Appointment of Mr Agnelo Fernandes as a director on 21 July 2020
07 Aug 2020 PSC07 Cessation of Jack Smart as a person with significant control on 21 July 2020
07 Aug 2020 TM01 Termination of appointment of Jack Smart as a director on 21 July 2020