ADMINISTRATIE KANTOOR CASTELIJNS LLP

OC407347 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.OC407347
CategoryLimited Liability Partnership
Incorporated18 Mar 2016
Age8 years, 3 months
JurisdictionEngland Wales
Dissolution05 Sep 2023
Years9 months, 13 days

SUMMARY

ADMINISTRATIE KANTOOR CASTELIJNS LLP is an dissolved limited liability partnership with number OC407347. It was incorporated 8 years, 3 months ago, on 18 March 2016 and it was dissolved 9 months, 13 days ago, on 05 September 2023. The company address is OC407347 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 05 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Default companies house registered office address applied

Date: 26 Aug 2023

Action Date: 26 Aug 2023

Category: Address

Type: RP05

Change date: 2023-08-26

Default address: PO Box 4385, Oc407347 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 30 Apr 2022

Action Date: 30 Apr 2022

Category: Address

Type: LLAD01

New address: 43 Owston Road Dept. 1086 Carcroft Doncaster DN6 8DA

Change date: 2022-04-30

Old address: 43 Mottram House Greek Street Stockport SK3 8AX England

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 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: 18 May 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-18

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Address

Type: LLAD01

Change date: 2020-02-26

New address: 43 Mottram House Greek Street Stockport SK3 8AX

Old address: Dept 1086 43 Owston Road Carcroft Doncaster DN6 8DA England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-18

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 29 Jul 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Gerardus Josephus Maria Castelijns

Notification date: 2018-07-01

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 29 Jul 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Wilhelmina Johanna Petronella Jacobs

Notification date: 2018-07-01

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2018-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 18 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-18

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Address

Type: LLAD01

Change date: 2017-10-26

New address: Dept 1086 43 Owston Road Carcroft Doncaster DN6 8DA

Old address: Mottram House 43 Greek St Stockport Cheshire SK3 8AX United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-21

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 21 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: LLAA01

New date: 2016-12-31

Made up date: 2017-03-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 18 Mar 2016

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ANDREA SARTORI LIMITED

KINGS ARMS VAULTS,BRECON,LD3 7EF

Number:10185531
Status:ACTIVE
Category:Private Limited Company

CERVIVE SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11861832
Status:ACTIVE
Category:Private Limited Company

REMBRANDT INTERIORS LIMITED

35 MILL ROAD,GILLINGHAM,ME7 1HN

Number:09415342
Status:ACTIVE
Category:Private Limited Company

RIT ASSOCIATES LTD

WALLACE CROOKE WALLACE HOUSE,WALSALL,WS1 2LT

Number:07286314
Status:ACTIVE
Category:Private Limited Company

STEEL MILL (SFM) LIMITED

2A PEMBROKE ROAD,BROMLEY,BR1 2RU

Number:07251748
Status:ACTIVE
Category:Private Limited Company

THE CATTLE INFORMATION SERVICE LIMITED

9 QUEENS ROAD,ABERDEEN,AB15 4YL

Number:SC144462
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