CASTLE HOMES SPV 7 LTD
Status | DISSOLVED |
Company No. | 11073923 |
Category | Private Limited Company |
Incorporated | 21 Nov 2017 |
Age | 6 years, 6 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 26 Mar 2024 |
Years | 2 months, 9 days |
SUMMARY
CASTLE HOMES SPV 7 LTD is an dissolved private limited company with number 11073923. It was incorporated 6 years, 6 months, 13 days ago, on 21 November 2017 and it was dissolved 2 months, 9 days ago, on 26 March 2024. The company address is 555-557 Cranbrook Road 555-557 Cranbrook Road, Ilford, IG2 6HE, Essex, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 26 Mar 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Dec 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 02 Aug 2023
Action Date: 31 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-31
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 02 Aug 2022
Action Date: 31 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-31
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Address
Type: AD01
New address: 555-557 Cranbrook Road Gants Hill Ilford Essex IG2 6HE
Change date: 2022-07-01
Old address: 59-60 Grosvenor Street London W1K 3HZ England
Documents
Termination director company with name termination date
Date: 16 Jun 2022
Action Date: 18 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-18
Officer name: Richard Norman Gore
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2022
Action Date: 11 Apr 2022
Category: Address
Type: AD01
Old address: Forum 4, Solent Business Park Parkway Whiteley Fareham PO15 7AD England
Change date: 2022-04-11
New address: 59-60 Grosvenor Street London W1K 3HZ
Documents
Change person director company with change date
Date: 15 Mar 2022
Action Date: 14 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Norman Gore
Change date: 2020-12-14
Documents
Change person director company with change date
Date: 15 Mar 2022
Action Date: 10 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Elliot Marc Castle
Change date: 2021-12-10
Documents
Change to a person with significant control
Date: 21 Feb 2022
Action Date: 18 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Castle Property Group Ltd
Change date: 2022-02-18
Documents
Cessation of a person with significant control
Date: 21 Feb 2022
Action Date: 18 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-02-18
Psc name: Martini(Cheswycks) Ltd
Documents
Mortgage satisfy charge full
Date: 18 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 110739230001
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2021
Action Date: 31 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-31
Documents
Change account reference date company previous extended
Date: 03 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2020-07-31
New date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-14
New address: Forum 4, Solent Business Park Parkway Whiteley Fareham PO15 7AD
Old address: 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP England
Documents
Confirmation statement with updates
Date: 30 Sep 2020
Action Date: 31 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-31
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2020
Action Date: 10 Aug 2020
Category: Address
Type: AD01
New address: 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP
Change date: 2020-08-10
Old address: 10 Queen Street Place London EC4R 1AG United Kingdom
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Appoint person director company with name date
Date: 03 Mar 2020
Action Date: 24 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-24
Officer name: Mr Richard Norman Gore
Documents
Notification of a person with significant control
Date: 03 Mar 2020
Action Date: 24 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-02-24
Psc name: Martini(Cheswycks) Ltd
Documents
Change to a person with significant control
Date: 03 Mar 2020
Action Date: 24 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-02-24
Psc name: Castle Property Group Ltd
Documents
Capital allotment shares
Date: 02 Mar 2020
Action Date: 24 Feb 2020
Category: Capital
Type: SH01
Date: 2020-02-24
Capital : 200 GBP
Documents
Resolution
Date: 02 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 28 Feb 2020
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 28 Feb 2020
Category: Capital
Type: SH08
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Feb 2020
Action Date: 26 Feb 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-02-26
Charge number: 110739230001
Documents
Confirmation statement with updates
Date: 31 Jul 2019
Action Date: 31 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-31
Documents
Change person director company with change date
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-08
Officer name: Mr Elliot Marc Castle
Documents
Accounts with accounts type dormant
Date: 30 Aug 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 01 Aug 2018
Action Date: 31 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-31
Documents
Change account reference date company current shortened
Date: 23 May 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA01
New date: 2018-07-31
Made up date: 2018-11-30
Documents
Change to a person with significant control
Date: 16 May 2018
Action Date: 16 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-05-16
Psc name: Castle Property Group Ltd
Documents
Change registered office address company with date old address new address
Date: 16 May 2018
Action Date: 16 May 2018
Category: Address
Type: AD01
Old address: 1st Floor, Prince Frederick House 37 Maddox Street London W1S 2PP United Kingdom
Change date: 2018-05-16
New address: 10 Queen Street Place London EC4R 1AG
Documents
Termination director company with name termination date
Date: 05 Mar 2018
Action Date: 02 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Couch
Termination date: 2018-03-02
Documents
Some Companies
SUITE 91,LONDON,SW7 3SS
Number: | 06406411 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, 400 DASHWOOD LANG ROAD,ADDLESTONE,KT15 2HJ
Number: | 00197807 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORE-STYLE COACH SERVICES LIMITED
415 PARRS WOOD ROAD,MANCHESTER,M20 5NE
Number: | 01749738 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 PARK AVENUE,NORTHAMPTON,NN5 6QH
Number: | 11640480 |
Status: | ACTIVE |
Category: | Private Limited Company |
8A THE GREEN,BERKHAMSTED,HP4 2QH
Number: | 10521861 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO 19 1-13 ADLER STREET,LONDON,E1 1EG
Number: | 08476810 |
Status: | ACTIVE |
Category: | Private Limited Company |