Advanced company searchLink opens in new window

CASTELLUM PRIME LTD

Company number 09940680

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 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2019 DS01 Application to strike the company off the register
29 Jul 2019 AD01 Registered office address changed from PO Box 1612 PO Box 1612 PO Box 1612 68a Burkes Road Beaconsfield HP9 9DS England to Unit 4, the Circuit Centre Avro Way Brooklands Industrial Park Weybridge KT13 0YT on 29 July 2019
29 Jul 2019 AD01 Registered office address changed from 16 Ledborough Wood Beaconsfield HP9 2DJ England to PO Box 1612 PO Box 1612 PO Box 1612 68a Burkes Road Beaconsfield HP9 9DS on 29 July 2019
17 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
17 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 17 January 2019
17 Jan 2019 CH01 Director's details changed for Mr Robert Brannan on 16 January 2019
17 Jan 2019 CH01 Director's details changed for Mr Benedict Mark Jones on 16 January 2019
17 Jan 2019 CH01 Director's details changed for Mr Christopher James Wingrove on 17 January 2019
17 Jan 2019 PSC01 Notification of Christopher James Wingrove as a person with significant control on 17 January 2019
29 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
05 Apr 2018 AD01 Registered office address changed from 14 a Howe Drive Beaconsfield HP9 2BG England to 16 Ledborough Wood Beaconsfield HP9 2DJ on 5 April 2018
23 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
22 Sep 2017 AA Accounts for a dormant company made up to 31 January 2017
04 Aug 2017 AD01 Registered office address changed from 2nd Floor, 5 Hawthorn Business Park 165 Granville Road London NW2 2AZ England to 14 a Howe Drive Beaconsfield HP9 2BG on 4 August 2017
09 Jun 2017 SH01 Statement of capital following an allotment of shares on 29 April 2017
  • GBP 100
20 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
19 May 2016 SH02 Sub-division of shares on 28 April 2016
19 May 2016 SH01 Statement of capital following an allotment of shares on 28 April 2016
  • GBP 10
17 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 28/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-01-07
  • GBP 1