CASTLE HOMES SPV 7 LTD

555-557 Cranbrook Road 555-557 Cranbrook Road, Ilford, IG2 6HE, Essex, United Kingdom
StatusDISSOLVED
Company No.11073923
CategoryPrivate Limited Company
Incorporated21 Nov 2017
Age6 years, 6 months, 13 days
JurisdictionEngland Wales
Dissolution26 Mar 2024
Years2 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

View document PDF

Gazette notice voluntary

Date: 09 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110739230001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 02 Mar 2020

Action Date: 24 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-24

Capital : 200 GBP

Documents

View document PDF

Resolution

Date: 02 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 28 Feb 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 28 Feb 2020

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 21 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADALINE LIMITED

SUITE 91,LONDON,SW7 3SS

Number:06406411
Status:ACTIVE
Category:Private Limited Company

CHEP UK LIMITED

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

PAGGO TRANSPORT LTD

3 PARK AVENUE,NORTHAMPTON,NN5 6QH

Number:11640480
Status:ACTIVE
Category:Private Limited Company

SAUL THOMAS LIMITED

8A THE GREEN,BERKHAMSTED,HP4 2QH

Number:10521861
Status:ACTIVE
Category:Private Limited Company

STANDARD SOLUTIONS EUROPE LTD

NO 19 1-13 ADLER STREET,LONDON,E1 1EG

Number:08476810
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