Advanced company searchLink opens in new window

CASTILO UK DEVELOPMENT LTD

Company number 11568572

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)
07 Feb 2025 WU07 Progress report in a winding up by the court
10 Feb 2024 AD01 Registered office address changed from 3 Alder Lodge 73 Bedford Passage London SW6 7NP to 45 Gresham Street London EC2V 7BG on 10 February 2024
06 Jan 2024 AD01 Registered office address changed from 3 Alder Lodge 73 Stevenage Road Fulham London SW6 6NP to 3 Alder Lodge 73 Bedford Passage London SW6 7NP on 6 January 2024
29 Dec 2023 WU04 Appointment of a liquidator
25 Sep 2023 COCOMP Order of court to wind up
17 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
13 Jun 2023 TM01 Termination of appointment of Omar Al-Jaddou as a director on 6 August 2022
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
05 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 August 2021
17 May 2022 AP01 Appointment of Mr Omar Al-Jaddou as a director on 10 May 2022
07 Apr 2022 AD01 Registered office address changed from 60 Old London Road Kingston upon Thames London United Kingdom to 3 Alder Lodge 73 Stevenage Road Fulham London SW6 6NP on 7 April 2022
06 Apr 2022 CH01 Director's details changed for Mr Ahmed Al-Tamimi on 22 March 2022
06 Apr 2022 CH01 Director's details changed for Mr Mushtak Abdul Hadi Al-Wasiti on 22 March 2022
05 Apr 2022 MR04 Satisfaction of charge 115685720001 in full
28 Mar 2022 TM01 Termination of appointment of Niall Patrick Connolly as a director on 22 March 2022
17 Mar 2022 MA Memorandum and Articles of Association
16 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Feb 2022 MA Memorandum and Articles of Association
07 Oct 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 August 2020
20 Apr 2021 MR01 Registration of charge 115685720001, created on 12 April 2021
13 Nov 2020 AP01 Appointment of Mr Niall Patrick Connolly as a director on 13 November 2020
06 Nov 2020 AP01 Appointment of Mr Ahmed Al-Tamimi as a director on 5 November 2020