Advanced company searchLink opens in new window

CASTLETON INNOVATION CO LIMITED

Company number 11254667

Filter by category

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)
13 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2021 DS01 Application to strike the company off the register
13 Apr 2021 CS01 Confirmation statement made on 13 March 2021 with updates
20 Oct 2020 PSC05 Change of details for Castleton Technology Intermediate Holding Company Limited as a person with significant control on 17 September 2020
17 Sep 2020 AA01 Current accounting period shortened from 31 March 2021 to 31 December 2020
17 Sep 2020 AD01 Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom to 9 King Street London EC2V 8EA on 17 September 2020
16 Jun 2020 TM02 Termination of appointment of Karenjeet Kaur Showker as a secretary on 16 June 2020
16 Jun 2020 TM01 Termination of appointment of Haywood Trefor Chapman as a director on 4 June 2020
16 Jun 2020 AP01 Appointment of Mr John Adler Ensign as a director on 4 June 2020
16 Jun 2020 AP01 Appointment of Mr Roman Telerman as a director on 4 June 2020
16 Jun 2020 AP01 Appointment of Mr Patrick Joseph Ghilani as a director on 4 June 2020
17 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
28 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
26 Jul 2019 TM02 Termination of appointment of Helen Griffiths as a secretary on 19 July 2019
26 Jul 2019 AP03 Appointment of Ms Karenjeet Kaur Showker as a secretary on 19 July 2019
28 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
26 Mar 2019 PSC05 Change of details for Castleton Technology Intermediate Holding Company Limited as a person with significant control on 25 March 2019
26 Mar 2019 AD01 Registered office address changed from 100 Fetter Lane London EC4A 1BN United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AF on 26 March 2019
04 May 2018 AP03 Appointment of Mrs Helen Griffiths as a secretary on 19 April 2018
04 May 2018 TM02 Termination of appointment of Jenny Young as a secretary on 19 April 2018
14 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-14
  • GBP 1