CASTLE PENSIONS TOP-UP LIMITED: Filings
Overview
| Company Name | CASTLE PENSIONS TOP-UP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08022568 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CASTLE PENSIONS TOP-UP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||||||
Annual return made up to Apr 05, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Register inspection address has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD England to Cannon Place, 78 Cannon Street London EC4N 6AF | 1 pages | AD02 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||||||
Secretary's details changed for Mitre Secretaries Limited on Jul 01, 2015 | 1 pages | CH04 | ||||||||||||||
Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on Jul 01, 2015 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Apr 05, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Tobias Junker as a director on Sep 30, 2014 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christoph Wilhelm as a director on Sep 30, 2014 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||||||
Annual return made up to Apr 05, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||||||
Appointment of Mr Walter Ludwig Ernst Schmidt-Cording as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Roland Kern as a director | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||||||
Registered office address changed from * C/O Lufthansa German Airlines Heathrow Boulevard 2 284 Bath Road Sipson West Drayton UB7 0DQ England* on May 29, 2013 | 1 pages | AD01 | ||||||||||||||
Appointment of Mitre Secretaries Limited as a secretary | 2 pages | AP04 | ||||||||||||||
Annual return made up to Apr 05, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||||||
Memorandum and Articles of Association | 30 pages | MEM/ARTS | ||||||||||||||
Certificate of change of name Company name changed donington top-up LIMITED\certificate issued on 09/08/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
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