CASTLETON TECHNOLOGY INTERMEDIATE HOLDING COMPANY LIMITED

9 King Street, London, EC2V 8EA, United Kingdom
StatusDISSOLVED
Company No.06517747
CategoryPrivate Limited Company
Incorporated28 Feb 2008
Age16 years, 2 months, 24 days
JurisdictionEngland Wales
Dissolution29 Mar 2022
Years2 years, 1 month, 25 days

SUMMARY

CASTLETON TECHNOLOGY INTERMEDIATE HOLDING COMPANY LIMITED is an dissolved private limited company with number 06517747. It was incorporated 16 years, 2 months, 24 days ago, on 28 February 2008 and it was dissolved 2 years, 1 month, 25 days 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

Memorandum articles

Date: 08 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolution application strike off company

Date: 30 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital allotment shares

Date: 29 Dec 2021

Action Date: 23 Dec 2021

Category: Capital

Type: SH01

Capital : 25,021,718.8 GBP

Date: 2021-12-23

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Dec 2021

Action Date: 24 Dec 2021

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2021-12-24

Documents

View document PDF

Legacy

Date: 24 Dec 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 24 Dec 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/12/21

Documents

View document PDF

Resolution

Date: 24 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2020

Action Date: 24 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Castleton Technology Limited

Change date: 2020-07-24

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 Plc

Change date: 2020-09-17

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

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 United Kingdom

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

Termination director company with name termination date

Date: 17 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-04

Officer name: Dean Robert Dickinson

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

Termination date: 2020-06-16

Officer name: Karenjeet Kaur Showker

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: 16 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type full

Date: 05 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

Change to a person with significant control

Date: 26 Mar 2019

Action Date: 25 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Castleton Technology Plc

Change date: 2019-03-25

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

Confirmation statement with updates

Date: 19 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 08 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

Officer name: Mrs Helen Griffiths

Appointment date: 2018-04-19

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 updates

Date: 19 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Resolution

Date: 26 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2017

Action Date: 20 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-20

Capital : 500,000.0106 GBP

Documents

View document PDF

Resolution

Date: 07 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Ian Smith

Termination date: 2017-07-18

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Capital allotment shares

Date: 13 Mar 2017

Action Date: 10 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-10

Capital : 500,000.0870 GBP

Documents

View document PDF

Resolution

Date: 08 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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

Appoint person director company with name date

Date: 15 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Robert Dickinson

Appointment date: 2016-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

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

Capital allotment shares

Date: 28 Aug 2015

Action Date: 15 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-15

Capital : 500,000 GBP

Documents

View document PDF

Resolution

Date: 28 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-31

Officer name: Paul Myhill

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-31

Officer name: Mrs Jenny Louise Young

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2015

Action Date: 18 Jul 2015

Category: Capital

Type: SH01

Capital : 500,000.09 GBP

Date: 2015-07-18

Documents

View document PDF

Resolution

Date: 31 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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: 09 Jul 2015

Action Date: 06 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065177470002

Charge creation date: 2015-07-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2015

Action Date: 20 Jun 2014

Category: Capital

Type: SH01

Capital : 343,946 GBP

Date: 2014-06-20

Documents

View document PDF

Capital name of class of shares

Date: 17 Apr 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Apr 2015

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 17 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name termination date

Date: 04 Mar 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Peter Sales

Termination date: 2015-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-25

Officer name: Hugh Robert Pollock

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Lesley Ponting

Termination date: 2015-02-25

Documents

View document PDF

Certificate change of name company

Date: 19 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed montal holdings LIMITED\certificate issued on 19/02/15

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Haywood Chapman

Appointment date: 2014-12-01

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Myhill

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jun 2014

Action Date: 23 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-23

Old address: Blackbrook House Dorking Business Park Station Road Dorking Surrey RH14 1HJ

Documents

View document PDF

Change account reference date company current extended

Date: 23 Jun 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2015-03-31

Documents

View document PDF

Termination secretary company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanne Ponting

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Memorandum articles

Date: 13 Aug 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 10 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Ian Smith

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Alexander

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Resolution

Date: 01 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2012

Action Date: 29 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2011

Action Date: 28 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2010

Action Date: 28 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-28

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2010

Action Date: 17 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-17

Officer name: Mr Peter Robin Jan Alexander

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Memorandum articles

Date: 04 May 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 04 May 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/09; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Capital

Type: 123

Description: Gbp nc 312500/328946\08/01/09

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 31/03/2009 from blackbrook house the dorking business park station road dorking surrey RH14 1HJ

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Memorandum articles

Date: 10 Jul 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/2009 to 30/09/2008

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 27/03/08\gbp si 62500@1=62500\gbp ic 1/62501\

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 27/03/08

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed peter robin jan alexander

Documents

View document PDF

Resolution

Date: 09 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

49-53 WEST HILL ROAD LIMITED

85 WESTFIELD LANE,ST. LEONARDS-ON-SEA,TN37 7NF

Number:04789779
Status:ACTIVE
Category:Private Limited Company

C.J.C. MOTORS LIMITED

14 HUMPAGE ROAD,WEST MIDLANDS,B9 5HW

Number:03644476
Status:ACTIVE
Category:Private Limited Company
Number:05524390
Status:ACTIVE
Category:Private Limited Company

JIALI (UK) PROPERTY SERVICES LIMITED

67 BARNFIELD PLACE,LONDON,

Number:09187051
Status:ACTIVE
Category:Private Limited Company

REGALEX LIMITED

DALTON STREET,HULL,HU8 8BB

Number:00735563
Status:ACTIVE
Category:Private Limited Company

SURF SUICIDE LTD

9 GLASGOW ROAD,PAISLEY,PA1 3QS

Number:SC347632
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