CASTLEGATE 795 LIMITED: Filings
Overview
| Company Name | CASTLEGATE 795 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04575239 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CASTLEGATE 795 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Change of details for Independent Group (Uk) Limited as a person with significant control on Jan 06, 2023 | 2 pages | PSC05 | ||||||||||
Appointment of Cossey Cosec Services Limited as a secretary on Jan 25, 2023 | 2 pages | AP04 | ||||||||||
Termination of appointment of Rjp Secretaries Limited as a secretary on Jan 25, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on Jan 06, 2023 | 1 pages | AD01 | ||||||||||
Director's details changed for Gold Round Limited on Jul 25, 2022 | 1 pages | CH02 | ||||||||||
Change of details for Gold Round Limited as a person with significant control on Jul 25, 2022 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2021 | 7 pages | AA | ||||||||||
Certificate of change of name Company name changed independent inspections holdings LIMITED\certificate issued on 22/04/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Oct 28, 2021 with updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Stuart Pace on Jul 21, 2021 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2020 | 7 pages | AA | ||||||||||
Termination of appointment of Alan Albert Horton as a director on Jun 30, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 28, 2020 with updates | 3 pages | CS01 | ||||||||||
Change of details for Gold Round Limited as a person with significant control on Apr 18, 2016 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Stuart Pace on Jun 29, 2020 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR England to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on Aug 12, 2019 | 1 pages | AD01 | ||||||||||
Change of details for Independent Group (Uk) Limited as a person with significant control on Aug 09, 2019 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for Rjp Secretaries Limited on Aug 09, 2019 | 1 pages | CH04 | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge 6 | 2 pages | MR05 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0