CASTLEREAGH CAPITAL LTD
Status | DISSOLVED |
Company No. | 09620048 |
Category | Private Limited Company |
Incorporated | 02 Jun 2015 |
Age | 9 years |
Jurisdiction | England Wales |
Dissolution | 04 Feb 2020 |
Years | 4 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
Dissolution application strike off company
Date: 11 Nov 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 15 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
42 GRANVILLE ROAD,CHESTER,CH1 4DD
Number: | 10581597 |
Status: | ACTIVE |
Category: | Private Limited Company |
140 HOE STREET,LONDON,E17 4QR
Number: | 05111098 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10511583 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEVENSEAT,LANARK,ML11 8EP
Number: | SC318915 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |