Advanced company searchLink opens in new window

CASTLE HARBOUR RESEARCH LONDON LIMITED

Company number 03941500

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)
18 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 7 September 2017
27 Oct 2016 4.68 Liquidators' statement of receipts and payments to 7 September 2016
21 Sep 2015 4.20 Statement of affairs with form 4.19
21 Sep 2015 600 Appointment of a voluntary liquidator
21 Sep 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-08
09 Sep 2015 AD01 Registered office address changed from 35 New Bridge Street London EC4V 6BW to C/O Rendle and Co 9 Hockley Court Stratford Road Hockley Heath Solihull B94 6NW on 9 September 2015
26 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 85,000
21 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
04 Jun 2014 AD01 Registered office address changed from C/O Part 3Rd Floor, Suite 5 Berkeley Square House Berkeley Square London W1J 6BR on 4 June 2014
22 May 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 March 2014
13 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 85,000
08 Oct 2013 AA Full accounts made up to 31 December 2012
03 Apr 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
01 Feb 2013 AP01 Appointment of Ms Faye Fouladi as a director
31 Jan 2013 AP01 Appointment of Mr Omar Ulrich as a director
31 Jan 2013 TM01 Termination of appointment of Graham Cade as a director
31 Jan 2013 AD01 Registered office address changed from 2 Eaton Gate London SW1W 9BJ United Kingdom on 31 January 2013
03 Oct 2012 AA Full accounts made up to 31 December 2011
17 Aug 2012 MEM/ARTS Memorandum and Articles of Association
16 Aug 2012 CERTNM Company name changed sofaer global research service company LIMITED\certificate issued on 16/08/12
  • RES15 ‐ Change company name resolution on 2012-08-08
16 Aug 2012 CONNOT Change of name notice
27 Mar 2012 SH19 Statement of capital on 27 March 2012
  • GBP 85,000
14 Mar 2012 CAP-SS Solvency statement dated 08/03/12