- Company Overview for CASTLETHORNE LIMITED (12699333)
- Filing history for CASTLETHORNE LIMITED (12699333)
- People for CASTLETHORNE LIMITED (12699333)
- More for CASTLETHORNE LIMITED (12699333)
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 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jun 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 May 2023 | DS01 | Application to strike the company off the register | |
14 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jan 2023 | AP01 | Appointment of Mr Andras Johnson as a director on 10 August 2022 | |
12 Jan 2023 | PSC01 | Notification of Andras Johnson as a person with significant control on 10 August 2022 | |
12 Jan 2023 | TM01 | Termination of appointment of Marek Pulko as a director on 10 August 2022 | |
12 Jan 2023 | PSC07 | Cessation of Marek Pulko as a person with significant control on 10 August 2022 | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2022 | CH01 | Director's details changed for Mr Marek Pulko on 8 December 2021 | |
11 Jan 2022 | PSC04 | Change of details for Mr Marek Pulko as a person with significant control on 8 December 2021 | |
11 Jan 2022 | AD01 | Registered office address changed from 93 Saxonbury Close Mitcham CR4 3QN England to 4th Floor, Silverstream House, 45 Fitzroy Street London W1T 6EB on 11 January 2022 | |
26 Dec 2021 | AA | Micro company accounts made up to 30 June 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with updates | |
12 Oct 2021 | TM01 | Termination of appointment of Joseph Armstrong as a director on 7 October 2021 | |
12 Oct 2021 | PSC07 | Cessation of Joseph Armstrong as a person with significant control on 7 October 2021 | |
12 Oct 2021 | PSC01 | Notification of Marek Pulko as a person with significant control on 2 August 2021 | |
12 Oct 2021 | AP01 | Appointment of Mr Marek Pulko as a director on 2 August 2021 | |
12 Oct 2021 | AD01 | Registered office address changed from Flat 4 12 Harlesden Gardens London NW10 4EX England to 93 Saxonbury Close Mitcham CR4 3QN on 12 October 2021 | |
06 Oct 2021 | PSC01 | Notification of Joseph Armstrong as a person with significant control on 6 October 2021 | |
06 Oct 2021 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE England to Flat 4 12 Harlesden Gardens London NW10 4EX on 6 October 2021 | |
06 Oct 2021 | AP01 | Appointment of Joseph Armstrong as a director on 6 October 2021 | |
06 Oct 2021 | PSC07 | Cessation of Darren Symes as a person with significant control on 6 October 2021 | |
06 Oct 2021 | TM01 | Termination of appointment of Darren Symes as a director on 6 October 2021 |