- Company Overview for CASTELL 2019-1 PLC (12125368)
- Filing history for CASTELL 2019-1 PLC (12125368)
- People for CASTELL 2019-1 PLC (12125368)
- Charges for CASTELL 2019-1 PLC (12125368)
- Insolvency for CASTELL 2019-1 PLC (12125368)
- More for CASTELL 2019-1 PLC (12125368)
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
|
|
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 |