- Company Overview for CASTLE DECOR (HOLDINGS) LIMITED (SC683264)
- Filing history for CASTLE DECOR (HOLDINGS) LIMITED (SC683264)
- People for CASTLE DECOR (HOLDINGS) LIMITED (SC683264)
- More for CASTLE DECOR (HOLDINGS) LIMITED (SC683264)
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 Jan 2025 | CS01 | Confirmation statement made on 8 December 2024 with no updates | |
12 Dec 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
08 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
26 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
29 Mar 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 31 August 2022 | |
23 Feb 2023 | CS01 | Confirmation statement made on 8 December 2022 with updates | |
31 Jan 2023 | AD01 | Registered office address changed from Titanium House 1 Kings Inch Place Renfrew PA4 8WF Scotland to C/O Robb Ferguson Chartered Accountants Regent Court 70 West Regent Street Glasgow G2 2QZ on 31 January 2023 | |
01 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2022 | MA | Memorandum and Articles of Association | |
01 Apr 2022 | PSC02 | Notification of Rej Holdings Ltd as a person with significant control on 22 March 2022 | |
01 Apr 2022 | PSC07 | Cessation of James Duffy as a person with significant control on 22 March 2022 | |
01 Apr 2022 | TM01 | Termination of appointment of James Duffy as a director on 22 March 2022 | |
01 Apr 2022 | TM01 | Termination of appointment of Catherine-Anne Duffy as a director on 22 March 2022 | |
01 Apr 2022 | TM01 | Termination of appointment of Stuart James Bass as a director on 22 March 2022 | |
01 Apr 2022 | AP01 | Appointment of Ms Rachel Catherine Duffy as a director on 22 March 2022 | |
04 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2022 | CS01 | Confirmation statement made on 8 December 2021 with updates | |
22 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 6 June 2021
|
|
10 Jun 2021 | MA | Memorandum and Articles of Association | |
10 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-09
|