CASTLE GORDON GLOBAL ADVISORY LIMITED
Status | DISSOLVED |
Company No. | 08486342 |
Category | Private Limited Company |
Incorporated | 12 Apr 2013 |
Age | 11 years, 1 month, 16 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2020 |
Years | 4 years, 4 months, 4 days |
SUMMARY
CASTLE GORDON GLOBAL ADVISORY LIMITED is an dissolved private limited company with number 08486342. It was incorporated 11 years, 1 month, 16 days ago, on 12 April 2013 and it was dissolved 4 years, 4 months, 4 days ago, on 24 January 2020. The company address is Devonshire House Devonshire House, London, EC1M 7AD.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 24 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2018
Action Date: 19 Oct 2018
Category: Address
Type: AD01
Old address: 12 Carmel Gardens Tavistock Devon PL19 8RG United Kingdom
Change date: 2018-10-19
New address: Devonshire House 60 Goswell Road London EC1M 7AD
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 17 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change account reference date company current extended
Date: 07 Aug 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA01
Made up date: 2018-04-30
New date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Change to a person with significant control
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Elizabeth Rosemary Nithavrianakis
Change date: 2018-01-11
Documents
Change person director company with change date
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-11
Officer name: Mr Michael Stephen Nithavrianakis
Documents
Change to a person with significant control
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-11
Psc name: Mr Michael Stephen Nithavrianakis
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Address
Type: AD01
New address: 12 Carmel Gardens Tavistock Devon PL19 8RG
Old address: 42 Plymouth Road Tavistock Devon PL19 8BU
Change date: 2018-01-11
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Change person director company with change date
Date: 13 Apr 2017
Action Date: 20 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-20
Officer name: Mr Michael Stephen Nithavrianakis
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2017
Action Date: 20 Mar 2017
Category: Address
Type: AD01
New address: 42 Plymouth Road Tavistock Devon PL19 8BU
Change date: 2017-03-20
Old address: Flat 1 Grenofen Manor Grenofen Tavistock Devon PL19 9ES
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2016
Action Date: 12 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-12
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2015
Action Date: 12 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-12
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2014
Action Date: 12 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-12
Documents
Some Companies
16 WESTFIELDS,NUNEATON,CV13 0EN
Number: | 11371996 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD
Number: | 07984547 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
8D LOCKSIDE OFFICE PARK,PRESTON,PR2 2YS
Number: | 04795462 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAYSTACKS CASTLE BOULEVARD PHASE TWO LIMITED
14 CLARENDON STREET,NOTTINGHAM,NG1 5HQ
Number: | 10344612 |
Status: | ACTIVE |
Category: | Private Limited Company |
HYBRID MECHANIC,GILLINGHAM,ME7 5UT
Number: | 11813469 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 SOLWAY ROAD,WHITEHAVEN,CA28 9AR
Number: | 10728686 |
Status: | ACTIVE |
Category: | Private Limited Company |