Advanced company searchLink opens in new window

CASTELLUM CAPITAL PARTNERS LTD

Company number 07980423

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)
23 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
17 Jun 2016 AP01 Appointment of Mr Meinrad König as a director on 17 June 2016
17 Jun 2016 AP01 Appointment of Mr Dimitrios Paschos as a director on 17 June 2016
26 May 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
26 May 2016 TM01 Termination of appointment of Robert Croucher as a director on 26 May 2016
26 May 2016 AP01 Appointment of Mr Christian Hemerka as a director on 26 May 2016
30 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
19 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
22 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
07 Jan 2015 AD01 Registered office address changed from Suite 4B 43 Berkeley Square London W1J 5FJ to 43 Berkeley Square London W1J 5AP on 7 January 2015
25 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
04 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
28 Oct 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
28 Oct 2013 AP01 Appointment of Mr Robert Croucher as a director
28 Oct 2013 TM01 Termination of appointment of Douglas Miller as a director
17 May 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
17 May 2013 AP01 Appointment of Mr Douglas Miller as a director
17 May 2013 TM01 Termination of appointment of Robert Flocius as a director
07 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted