- Company Overview for CASTELLANO LIMITED (SC266280)
- Filing history for CASTELLANO LIMITED (SC266280)
- People for CASTELLANO LIMITED (SC266280)
- Charges for CASTELLANO LIMITED (SC266280)
- More for CASTELLANO LIMITED (SC266280)
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) |
---|---|---|---|
10 Jul 2017 | TM01 | Termination of appointment of Hossein Iranipour as a director on 1 July 2017 | |
10 Jul 2017 | PSC07 | Cessation of Hossein Iranipour as a person with significant control on 1 July 2017 | |
10 Jul 2017 | AD01 | Registered office address changed from , 115 Bath Street, Javid House, Glasgow, G2 2SZ, Scotland to 8 Rozelle Avenue Newton Mearns Glasgow G77 6YS on 10 July 2017 | |
07 Jul 2017 | AD01 | Registered office address changed from , 152a High Street, Irvine, Ayrshire, KA12 8AN to 8 Rozelle Avenue Newton Mearns Glasgow G77 6YS on 7 July 2017 | |
29 Jun 2017 | AD01 | Registered office address changed from , K.A. Javid & Co. Javid House, 115 Bath Street, Glasgow, G2 2SZ to 8 Rozelle Avenue Newton Mearns Glasgow G77 6YS on 29 June 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
06 Jun 2017 | AP01 | Appointment of Mr Hossein Iranipour as a director on 6 June 2017 | |
06 Jun 2017 | TM02 | Termination of appointment of Hossain Iranipour as a secretary on 6 June 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
20 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
12 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 9 April 2013 with full list of shareholders | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
15 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Aug 2012 | AR01 | Annual return made up to 9 April 2012 with full list of shareholders | |
14 Aug 2012 | CH01 | Director's details changed for Zafer Hashim on 14 August 2012 | |
14 Aug 2012 | CH03 | Secretary's details changed for Hossain Iranipour on 14 March 2012 | |
10 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2012 | AD01 | Registered office address changed from , Acorn House, 49 Hydepark Street, Glasgow, Strathclyde, G3 8BW on 7 August 2012 | |
04 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2011 |