- Company Overview for CASTLEMOORE LIMITED (10937899)
- Filing history for CASTLEMOORE LIMITED (10937899)
- People for CASTLEMOORE LIMITED (10937899)
- More for CASTLEMOORE LIMITED (10937899)
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) |
---|---|---|---|
22 Jan 2025 | CS01 | Confirmation statement made on 10 January 2025 with no updates | |
05 Dec 2024 | AA | Micro company accounts made up to 31 August 2024 | |
01 Mar 2024 | AA | Micro company accounts made up to 31 August 2023 | |
12 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with no updates | |
27 Jan 2023 | AA | Micro company accounts made up to 31 August 2022 | |
10 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with updates | |
05 Aug 2022 | AAMD | Amended total exemption full accounts made up to 31 August 2021 | |
30 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
22 Feb 2022 | DS02 | Withdraw the company strike off application | |
15 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2022 | DS01 | Application to strike the company off the register | |
26 Aug 2021 | PSC01 | Notification of Joseph Gabriel Adeola as a person with significant control on 26 August 2021 | |
26 Aug 2021 | PSC09 | Withdrawal of a person with significant control statement on 26 August 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
16 Nov 2020 | AA | Micro company accounts made up to 31 August 2020 | |
13 Nov 2020 | AD01 | Registered office address changed from 139 Milton Road Swanscombe DA10 0LS England to 1a Lake House Lower Road Northfleet Gravesend, Kent DA11 9SN on 13 November 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with updates | |
24 Apr 2020 | AA | Micro company accounts made up to 31 August 2019 | |
20 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
13 Mar 2019 | AA | Micro company accounts made up to 31 August 2018 | |
28 Feb 2019 | CH01 | Director's details changed for Mr. Joseph Gabriel Adeola on 28 February 2019 | |
28 Feb 2019 | AD01 | Registered office address changed from Innovation Centre Medway Maidstone Road Chatham M5 9LD United Kingdom to 139 Milton Road Swanscombe DA10 0LS on 28 February 2019 |