Advanced company searchLink opens in new window

CASTELL 2019-1 PLC

Company number 12125368

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)
10 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
10 Nov 2023 LIQ13 Return of final meeting in a members' voluntary winding up
28 Jun 2023 CH01 Director's details changed for Ms. Helena Paivi Whitaker on 26 July 2019
05 May 2023 AD01 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 40a Station Road Upminster Essex RM14 2TR on 5 May 2023
05 May 2023 600 Appointment of a voluntary liquidator
05 May 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-04-25
05 May 2023 LIQ01 Declaration of solvency
07 Feb 2023 AA Full accounts made up to 31 December 2022
27 Oct 2022 MR04 Satisfaction of charge 121253680001 in full
27 Oct 2022 MR04 Satisfaction of charge 121253680002 in full
27 Oct 2022 MR04 Satisfaction of charge 121253680003 in full
15 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
01 Jun 2022 AA Full accounts made up to 31 December 2021
13 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
04 May 2021 AA Full accounts made up to 31 December 2020
16 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with updates
24 Mar 2020 CH04 Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020
19 Mar 2020 CH02 Director's details changed for Intertrust Directors 2 Limited on 16 March 2020
19 Mar 2020 CH02 Director's details changed for Intertrust Directors 1 Limited on 16 March 2020
19 Mar 2020 PSC05 Change of details for Castell 2019-1 Holdings Limited as a person with significant control on 16 March 2020
19 Mar 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 19 March 2020
12 Nov 2019 CH01 Director's details changed for Ms Paivi Helena Whitaker on 12 November 2019
11 Nov 2019 MR01 Registration of charge 121253680003, created on 24 October 2019
23 Oct 2019 CH01 Director's details changed for Ms Helena Paivi Whitaker on 23 October 2019
30 Sep 2019 MR01 Registration of charge 121253680002, created on 19 September 2019