CASTLETON SOFTWARE SOLUTIONS LTD

9 King Street, London, EC2V 8EA, United Kingdom
StatusDISSOLVED
Company No.06185144
CategoryPrivate Limited Company
Incorporated26 Mar 2007
Age17 years, 1 month, 3 days
JurisdictionEngland Wales
Dissolution29 Mar 2022
Years2 years, 1 month

SUMMARY

CASTLETON SOFTWARE SOLUTIONS LTD is an dissolved private limited company with number 06185144. It was incorporated 17 years, 1 month, 3 days ago, on 26 March 2007 and it was dissolved 2 years, 1 month ago, on 29 March 2022. The company address is 9 King Street, London, EC2V 8EA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 15 Jun 2021

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Legacy

Date: 11 Mar 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Capital

Type: SH19

Date: 2021-03-11

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 11 Mar 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/03/21

Documents

View document PDF

Resolution

Date: 11 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2020

Action Date: 17 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Castleton Technology Intermediate Holding Company Limited

Change date: 2020-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2020

Action Date: 17 Sep 2020

Category: Address

Type: AD01

New address: 9 King Street London EC2V 8EA

Change date: 2020-09-17

Old address: The Walbrook Building 25 Walbrook London EC4N 8AF England

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Sep 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Haywood Trefor Chapman

Termination date: 2020-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Adler Ensign

Appointment date: 2020-06-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karenjeet Kaur Showker

Termination date: 2020-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-04

Officer name: Mr Roman Telerman

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Joseph Ghilani

Appointment date: 2020-06-04

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Karenjeet Kaur Showker

Appointment date: 2019-07-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-19

Officer name: Helen Griffiths

Documents

View document PDF

Resolution

Date: 30 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 30 May 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 24 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2019

Action Date: 25 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-03-25

Psc name: Castleton Technology Intermediate Holding Company Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Address

Type: AD01

New address: The Walbrook Building 25 Walbrook London EC4N 8AF

Change date: 2019-03-26

Old address: 100 Fetter Lane London EC4A 1BN United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 May 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-04-19

Officer name: Mrs Helen Griffiths

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-19

Officer name: Jenny Louise Young

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-16

Officer name: Davinder Kaur Sanghera

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage charge part both with charge number

Date: 09 Dec 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 061851440001

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jenny Louise Young

Appointment date: 2015-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Harvey Myhill

Termination date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2015

Action Date: 21 Jul 2015

Category: Address

Type: AD01

Old address: Newton House Cambridge Business Park Cowley Road Cambridge CB4 0WZ

New address: 100 Fetter Lane London EC4A 1BN

Change date: 2015-07-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 May 2015

Action Date: 01 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 061851440001

Charge creation date: 2015-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-27

Officer name: Heidi Marie Waites

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2015

Action Date: 17 Mar 2015

Category: Address

Type: AD01

Old address: 23 Market Place Driffield East Yorkshire YO25 6AP

Change date: 2015-03-17

New address: Newton House Cambridge Business Park Cowley Road Cambridge CB4 0WZ

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Waites

Termination date: 2015-02-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Heidi Marie Waites

Termination date: 2015-02-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Harvey Myhill

Appointment date: 2015-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Davinder Kaur Sanghera

Appointment date: 2015-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Haywood Chapman

Appointment date: 2015-02-27

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Mar 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

New date: 2014-06-30

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-26

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Oct 2013

Action Date: 25 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-25

Old address: Unit 8 Driffield Business Centre Scotchburn Garth Skerne Road, Driffield North Humberside YO25 6EF United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 26 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2012

Action Date: 26 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-26

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Aug 2011

Action Date: 01 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-01

Old address: Unit 14 Driffield Business Centre, Scotchburn Garth, Skerne Road, Driffield North Humberside YO25 6EF United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2011

Action Date: 26 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2010

Action Date: 26 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-26

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Apr 2010

Action Date: 13 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-13

Old address: 1 Meadowcroft Road Driffield East Yorkshire YO25 5NJ

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Heidi Marie Waites

Change date: 2010-04-08

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-08

Officer name: Nicholas Waites

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 26/03/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Incorporation company

Date: 26 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANSMART LTD

72 WEMBLEY PARK DRIVE,WEMBLEY,HA9 8HB

Number:07836413
Status:ACTIVE
Category:Private Limited Company

BELL VIEW HELP AT HOME LIMITED

BELL VIEW RESOURCE CENTRE,BELFORD,NE70 7QB

Number:08557330
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NEWHAM PIZZA LIMITED

4A ROMAN ROAD,EAST HAM,E6 3RX

Number:08710250
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SEINERS PERRANPORTH LTD

18 CALLYWITH GATE INDUSTRIAL ESTATE,BODMIN,PL31 2RQ

Number:07799275
Status:ACTIVE
Category:Private Limited Company

TABITHA GRACE DESIGNS LTD

6 FLEUR DE LYS CLOSE,ROCHESTER,ME1 3FE

Number:11409809
Status:ACTIVE
Category:Private Limited Company

THE LEONIS CORPORATION LTD

18 HOLDENHURST AVE,LONDON,N12 0JB

Number:07591524
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source