- Company Overview for CASTELL 2019-1 HOLDINGS LIMITED (12124975)
- Filing history for CASTELL 2019-1 HOLDINGS LIMITED (12124975)
- People for CASTELL 2019-1 HOLDINGS LIMITED (12124975)
- More for CASTELL 2019-1 HOLDINGS LIMITED (12124975)
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) |
---|---|---|---|
14 Jan 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2025 | DS01 | Application to strike the company off the register | |
16 Dec 2024 | PSC05 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 9 December 2024 | |
16 Dec 2024 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 9 December 2024 | |
16 Dec 2024 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 9 December 2024 | |
16 Dec 2024 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024 | |
09 Jul 2024 | CS01 | Confirmation statement made on 9 July 2024 with no updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with no updates | |
26 Jun 2023 | CH01 | Director's details changed for Ms. Helena Paivi Whitaker on 26 July 2019 | |
22 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with no updates | |
12 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with no updates | |
10 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
19 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 | |
19 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 | |
19 Mar 2020 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 | |
19 Mar 2020 | PSC05 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020 | |
19 Mar 2020 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 19 March 2020 | |
12 Nov 2019 | CH01 | Director's details changed for Ms Paivi Helena Whitaker on 12 November 2019 | |
23 Oct 2019 | CH01 | Director's details changed for Ms Helena Paivi Whitaker on 23 October 2019 | |
16 Aug 2019 | AA01 | Current accounting period extended from 31 July 2020 to 31 December 2020 | |
26 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-26
|