CASTLEREAGH CAPITAL LTD

Freeby Freeby, Sidcup, DA14 6BS, Kent, United Kingdom
StatusDISSOLVED
Company No.09620048
CategoryPrivate Limited Company
Incorporated02 Jun 2015
Age9 years
JurisdictionEngland Wales
Dissolution04 Feb 2020
Years4 years, 3 months, 27 days

SUMMARY

CASTLEREAGH CAPITAL LTD is an dissolved private limited company with number 09620048. It was incorporated 9 years ago, on 02 June 2015 and it was dissolved 4 years, 3 months, 27 days ago, on 04 February 2020. The company address is Freeby Freeby, Sidcup, DA14 6BS, Kent, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change corporate director company with change date

Date: 06 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Fevertree Capital Bv

Change date: 2019-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change sail address company with old address new address

Date: 26 Sep 2019

Category: Address

Type: AD02

New address: Calder & Co 30 Orange Street London WC2H 7HF

Old address: Calder & Co 16 Charles Ii Street London SW1Y 4NW

Documents

View document PDF

Change account reference date company current extended

Date: 27 Jun 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 15 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Daniel Hendrikus Vogel

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Jeroen Hendrik Bernardus Van Nieuwkerk

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neil David Plumpton

Cessation date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Change corporate director company with change date

Date: 18 Apr 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Fevertree Capital Bv

Change date: 2015-11-01

Documents

View document PDF

Change account reference date company current extended

Date: 23 Feb 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Move registers to sail company with new address

Date: 21 Aug 2015

Category: Address

Type: AD03

New address: Calder & Co 16 Charles Ii Street London SW1Y 4NW

Documents

View document PDF

Change sail address company with new address

Date: 21 Aug 2015

Category: Address

Type: AD02

New address: Calder & Co 16 Charles Ii Street London SW1Y 4NW

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Aug 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-30

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Jun 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 02 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BREXIT BUG LEGAL LIMITED

42 GRANVILLE ROAD,CHESTER,CH1 4DD

Number:10581597
Status:ACTIVE
Category:Private Limited Company

HOE PROPERTY SERVICES LTD

140 HOE STREET,LONDON,E17 4QR

Number:05111098
Status:ACTIVE
Category:Private Limited Company

KATIE COMBS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10511583
Status:ACTIVE
Category:Private Limited Company

LEVENSEAT ORGANICS LIMITED

LEVENSEAT,LANARK,ML11 8EP

Number:SC318915
Status:ACTIVE
Category:Private Limited Company

RENTEER LIMITED

39A SHIREOAKS COMMON SHIREOAKS COMMON,WORKSOP,S81 8PR

Number:08825021
Status:ACTIVE
Category:Private Limited Company

SIGN SOLUTIONS MIDLANDS LIMITED

APPLETON HOUSE 25 RECTORY ROAD,NOTTINGHAM,NG2 6BE

Number:04934005
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