CASTLEDALE LLP
Status | DISSOLVED |
Company No. | OC323138 |
Category | Limited Liability Partnership |
Incorporated | 11 Oct 2006 |
Age | 17 years, 7 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 10 Mar 2020 |
Years | 4 years, 2 months, 26 days |
SUMMARY
CASTLEDALE LLP is an dissolved limited liability partnership with number OC323138. It was incorporated 17 years, 7 months, 25 days ago, on 11 October 2006 and it was dissolved 4 years, 2 months, 26 days ago, on 10 March 2020. The company address is First Floor 61 Princelet Street, London, E1 5LP.
Company Fillings
Gazette dissolved voluntary
Date: 10 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 21 Oct 2017
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off limited liability partnership
Date: 18 Sep 2017
Category: Dissolution
Type: LLDS01
Documents
Accounts with accounts type dormant
Date: 21 Dec 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Confirmation statement with updates
Date: 25 Oct 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-10-11
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2016
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return limited liability partnership with made up date
Date: 07 Dec 2015
Action Date: 11 Oct 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-10-11
Documents
Change corporate member limited liability partnership with name change date
Date: 14 Sep 2015
Action Date: 30 Jul 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2015-07-30
Officer name: Lothbury Finance Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 18 Aug 2015
Action Date: 30 Jul 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Lothbury Finance Limited
Change date: 2015-07-30
Documents
Change registered office address limited liability partnership with date old address new address
Date: 17 Aug 2015
Action Date: 17 Aug 2015
Category: Address
Type: LLAD01
New address: First Floor 61 Princelet Street London E1 5LP
Old address: 5th Floor 46 Gresham Street London EC2V 7AY
Change date: 2015-08-17
Documents
Termination member limited liability partnership with name termination date
Date: 18 Mar 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-01-30
Officer name: Nasir Ahmed Zubairi
Documents
Termination member limited liability partnership with name termination date
Date: 18 Mar 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-01-30
Officer name: Nigel Taylor
Documents
Termination member limited liability partnership with name termination date
Date: 18 Mar 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-01-30
Officer name: Simon Joseph Smidt
Documents
Termination member limited liability partnership with name termination date
Date: 18 Mar 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-01-30
Officer name: Richard George Stratford
Documents
Termination member limited liability partnership with name termination date
Date: 18 Mar 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-01-30
Officer name: John Arnold Salmon
Documents
Termination member limited liability partnership with name termination date
Date: 18 Mar 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Emmanuel Richard Pezier
Termination date: 2015-01-30
Documents
Termination member limited liability partnership with name termination date
Date: 18 Mar 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-01-30
Officer name: Michael Richard O'dwyer
Documents
Termination member limited liability partnership with name termination date
Date: 18 Mar 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-01-30
Officer name: Yves Le Nouveau
Documents
Termination member limited liability partnership with name termination date
Date: 18 Mar 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Jesus Alberto Amadori Carillo
Termination date: 2015-01-30
Documents
Termination member limited liability partnership with name termination date
Date: 18 Mar 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Erik Andreas Nasvik
Termination date: 2015-01-30
Documents
Termination member limited liability partnership with name termination date
Date: 18 Mar 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-01-30
Officer name: Tobias Mogul
Documents
Termination member limited liability partnership with name termination date
Date: 18 Mar 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-01-30
Officer name: Daniel Guy William Martin
Documents
Termination member limited liability partnership with name termination date
Date: 18 Mar 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Julian Albert Leslie
Termination date: 2015-01-30
Documents
Termination member limited liability partnership with name termination date
Date: 18 Mar 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-01-30
Officer name: Luke John Kotchie
Documents
Termination member limited liability partnership with name termination date
Date: 18 Mar 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Luke Barnaby Kerr
Termination date: 2015-01-30
Documents
Termination member limited liability partnership with name termination date
Date: 18 Mar 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Mark Stuart Grant
Termination date: 2015-01-30
Documents
Termination member limited liability partnership with name termination date
Date: 18 Mar 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Dimitris Flamouris
Termination date: 2015-01-30
Documents
Termination member limited liability partnership with name termination date
Date: 18 Mar 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-01-30
Officer name: Aroon Dhoot
Documents
Termination member limited liability partnership with name termination date
Date: 18 Mar 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Ian David Bower
Termination date: 2015-01-30
Documents
Termination member limited liability partnership with name termination date
Date: 18 Mar 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-01-30
Officer name: Paul Leslie Dawney
Documents
Change person member limited liability partnership with name change date
Date: 27 Feb 2015
Action Date: 22 Sep 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Luke John Kotchie
Change date: 2014-09-22
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return limited liability partnership with made up date
Date: 22 Oct 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-10-11
Documents
Change person member limited liability partnership with name change date
Date: 30 Aug 2014
Action Date: 15 Aug 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Julian Albert Leslie
Change date: 2014-08-15
Documents
Change registered office address limited liability partnership with date old address
Date: 12 Jun 2014
Action Date: 12 Jun 2014
Category: Address
Type: LLAD01
Old address: 4 Aztec Row Berners Road London N1 0PW
Change date: 2014-06-12
Documents
Auditors resignation limited liability partnership
Date: 28 Feb 2014
Category: Auditors
Type: LLPAUD
Documents
Change person member limited liability partnership with name change date
Date: 14 Jan 2014
Action Date: 19 Dec 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-12-19
Officer name: Mr Daniel Guy William Martin
Documents
Accounts with accounts type small
Date: 10 Dec 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Change person member limited liability partnership with name change date
Date: 19 Nov 2013
Action Date: 04 Nov 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Simon Joseph Smidt
Change date: 2013-11-04
Documents
Change person member limited liability partnership with name change date
Date: 19 Nov 2013
Action Date: 11 Nov 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: John Arnold Salmon
Change date: 2013-11-11
Documents
Annual return limited liability partnership with made up date
Date: 22 Oct 2013
Action Date: 11 Oct 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-10-11
Documents
Change person member limited liability partnership with name change date
Date: 16 Apr 2013
Action Date: 08 Apr 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-04-08
Officer name: Richard George Stratford
Documents
Accounts with accounts type small
Date: 04 Dec 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return limited liability partnership with made up date
Date: 29 Oct 2012
Action Date: 11 Oct 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-10-11
Documents
Annual return limited liability partnership with made up date
Date: 25 Jan 2012
Action Date: 11 Oct 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-10-11
Documents
Accounts with accounts type small
Date: 28 Dec 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Change person member limited liability partnership with name change date
Date: 28 Nov 2011
Action Date: 08 Nov 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-11-08
Officer name: Michael Richard O'dwyer
Documents
Change person member limited liability partnership with name change date
Date: 27 Jun 2011
Action Date: 16 Jun 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Richard George Stratford
Change date: 2011-06-16
Documents
Change person member limited liability partnership with name change date
Date: 20 Jun 2011
Action Date: 09 Jun 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Richard George Stratford
Change date: 2011-06-09
Documents
Change person member limited liability partnership with name change date
Date: 07 Jun 2011
Action Date: 26 May 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: John Arnold Salmon
Change date: 2011-05-26
Documents
Change person member limited liability partnership with name change date
Date: 31 Jan 2011
Action Date: 21 Jan 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-01-21
Officer name: Erik Andreas Nasvik
Documents
Legacy
Date: 09 Dec 2010
Category: Mortgage
Type: LLMG02
Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2
Documents
Annual return limited liability partnership with made up date
Date: 17 Nov 2010
Action Date: 11 Oct 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-10-11
Documents
Accounts with accounts type small
Date: 04 Oct 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Change person member limited liability partnership with name change date
Date: 01 Oct 2010
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mark Stuart Grant
Change date: 2010-09-15
Documents
Change person member limited liability partnership with name change date
Date: 01 Sep 2010
Action Date: 07 Aug 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Luke Barnaby Kerr
Change date: 2010-08-07
Documents
Change person member limited liability partnership with name change date
Date: 16 Aug 2010
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-08-06
Officer name: Dimitris Flamouris
Documents
Change person member limited liability partnership with name change date
Date: 23 Nov 2009
Action Date: 27 Oct 2009
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Simon Joseph Smidt
Change date: 2009-10-27
Documents
Annual return limited liability partnership with made up date
Date: 02 Nov 2009
Action Date: 11 Oct 2009
Category: Annual-return
Type: LLAR01
Made up date: 2009-10-11
Documents
Accounts with accounts type small
Date: 27 Sep 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 25 Sep 2009
Category: Officers
Type: LLP288c
Description: Member's particulars nasir zubairi
Documents
Legacy
Date: 04 Sep 2009
Category: Officers
Type: LLP288c
Description: Member's particulars yves le nouveau
Documents
Legacy
Date: 22 Apr 2009
Category: Officers
Type: LLP288c
Description: Member's particulars simon smidt
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 11/10/08
Documents
Legacy
Date: 28 Jan 2009
Category: Officers
Type: LLP288c
Description: Member's particulars nasir zubairi
Documents
Accounts with accounts type full
Date: 23 Sep 2008
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Accounts with accounts type full
Date: 02 Feb 2008
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 01 Feb 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 11/10/07
Documents
Legacy
Date: 10 Jan 2008
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 11 Aug 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 24 Jul 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 07 Jul 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 27 Feb 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Legacy
Date: 19 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 18 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Dec 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 17 Dec 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 17 Dec 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 17 Dec 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 17 Dec 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 17 Dec 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 17 Dec 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 17 Dec 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 17 Dec 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 17 Dec 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 17 Dec 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 17 Dec 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 17 Dec 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 17 Dec 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 17 Dec 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 17 Dec 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 17 Dec 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 17 Dec 2006
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 08 Nov 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/07 to 05/04/07
Documents
Some Companies
103 ELM GROVE,SOUTHSEA,PO5 1LH
Number: | 08260549 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BULL DRIVE,IPSWICH,IP5 2BS
Number: | 10555955 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 SUNBRIDGE ROAD,BRADFORD,BD1 2AA
Number: | 06518419 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BAYSWATER ROAD,BRISTOL,BS7 0BN
Number: | 08844678 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 ORWELL GARDENS,STANLEY,DH9 6QA
Number: | 10874431 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEACHTREE GOLF COMPANY LIMITED
48 THE CAUSEWAY,WILTSHIRE,SN15 3DD
Number: | 04241048 |
Status: | ACTIVE |
Category: | Private Limited Company |