Advanced company searchLink opens in new window

MY CASTLE DEVELOPMENTS LIMITED

Company number 09626443

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)
08 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Apr 2021 SOAS(A) Voluntary strike-off action has been suspended
23 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2021 DS01 Application to strike the company off the register
06 Jul 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
08 Aug 2017 CS01 Confirmation statement made on 5 June 2017 with updates
01 Aug 2017 PSC08 Notification of a person with significant control statement
19 May 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 March 2017
09 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
04 Oct 2016 RP04AR01 Second filing of the annual return made up to 5 June 2016
21 Jul 2016 AR01 Annual return
Statement of capital on 2016-07-21
  • GBP 1

Statement of capital on 2016-10-04
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 04/10/2016
13 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Aug 2015 SH01 Statement of capital following an allotment of shares on 5 June 2015
  • GBP 100
06 Aug 2015 AD03 Register(s) moved to registered inspection location 4 Aztec Row Berners Road London N1 0PW
06 Aug 2015 AD02 Register inspection address has been changed to 4 Aztec Row Berners Road London N1 0PW
05 Aug 2015 AD01 Registered office address changed from 4 Aztec Row Berners Road Islington London N1 0PW United Kingdom to 72 Frimley High Street Frimley Camberley Surrey GU16 7JE on 5 August 2015
05 Aug 2015 AP03 Appointment of Nicola-Marie Main as a secretary on 5 June 2015
05 Aug 2015 AP01 Appointment of Mr Dermot Patrick Main as a director on 5 June 2015
05 Aug 2015 AP01 Appointment of Nicola-Marie Main as a director on 5 June 2015
05 Aug 2015 TM02 Termination of appointment of C & P Secretaries Limited as a secretary on 5 June 2015