ST MARY IN THE CASTLE

7 Pelham Crescent, Hastings, TN34 3AF, East Sussex
StatusDISSOLVED
Company No.08534774
Category
Incorporated17 May 2013
Age10 years, 11 months, 19 days
JurisdictionEngland Wales
Dissolution05 Sep 2023
Years8 months

SUMMARY

ST MARY IN THE CASTLE is an dissolved with number 08534774. It was incorporated 10 years, 11 months, 19 days ago, on 17 May 2013 and it was dissolved 8 months ago, on 05 September 2023. The company address is 7 Pelham Crescent, Hastings, TN34 3AF, East Sussex.



Company Fillings

Gazette dissolved voluntary

Date: 05 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Jul 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-07

Officer name: Laurence Stephen Westall Walker

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2023

Action Date: 11 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-11

Officer name: Ms Joanne Mayne

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Bowden

Termination date: 2023-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-17

Officer name: Joanne Louise Mayne

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jan 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA01

Made up date: 2023-05-31

New date: 2022-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas James Gardiner

Termination date: 2022-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-18

Officer name: Mr Ian Bowden

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-18

Officer name: Mrs Joanne Louise Mayne

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Ronald Leech

Termination date: 2021-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-18

Officer name: Marcus James Weeks

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-20

Officer name: Joanne Louise Mayne

Documents

View document PDF

Notification of a person with significant control statement

Date: 16 Aug 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-14

Officer name: Mrs Joanne Louise Mayne

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-02

Officer name: Mr Thomas James Gardiner

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-02

Officer name: Mr Thomas James Gardiner

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juliet Lucy Harris

Termination date: 2020-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jo Mayne

Termination date: 2020-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2020

Action Date: 24 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-24

Officer name: Judith Ann Rogers

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Oct 2020

Action Date: 24 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Judith Ann Rogers

Termination date: 2020-10-24

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2020

Action Date: 24 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Judith Ann Rogers

Cessation date: 2020-10-24

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-21

Officer name: Mr Keith Ronald Leech

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-21

Officer name: Miss Judith Ann Rogers

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2020

Action Date: 21 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Judith Ann Rogers

Change date: 2020-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Judith Ann Rogers

Change date: 2018-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Juliet Lucy Harris

Appointment date: 2018-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-29

Officer name: Mr Thomas James Gardiner

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-29

Officer name: Mrs Jo Mayne

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Keith Sollars

Termination date: 2018-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gilly Johnson

Termination date: 2018-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-29

Officer name: Thomas Richard Frosdick

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 May 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2015

Action Date: 12 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Helena Kowitz

Termination date: 2014-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2015

Action Date: 12 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-12

Officer name: Sarah Helena Kowitz

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Aug 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2014

Action Date: 22 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-04-22

Officer name: Richard Charles Beale

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2014

Action Date: 18 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-18

Officer name: Mrs Sarah Helena Kowitz

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2014

Action Date: 16 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-16

Officer name: Lucy Katharine Monk

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2014

Action Date: 22 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Charles Noble

Termination date: 2014-04-22

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2014

Action Date: 18 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-18

Officer name: Gilly Johnson

Documents

View document PDF

Incorporation company

Date: 17 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:11919193
Status:ACTIVE
Category:Community Interest Company

IMAGINARIUM TOWER LIMITED

20 BUNHILL ROW,LONDON,EC1Y 8UE

Number:08469068
Status:ACTIVE
Category:Private Limited Company

JB PROPERTY UK-IRL LIMITED

86 DERRYHAW ROAD,ARMAGH,BT60 4RY

Number:NI063029
Status:ACTIVE
Category:Private Limited Company

KODAH MUSIC LIMITED

76-80,CHELMSFORD,CM2 7PJ

Number:11820908
Status:ACTIVE
Category:Private Limited Company

SONIC BOOM CREATIVE MEDIA INC.

1155 METCALFE STREET,MONTREAL,

Number:FC031002
Status:ACTIVE
Category:Other company type

THE SONS OF TEMPERANCE LIMITED

105 KING'S CROSS ROAD,LONDON,WC1X 9LR

Number:10572349
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