CASTLE PENSIONS TOP-UP LIMITED: Filings

  • Overview

    Company NameCASTLE PENSIONS TOP-UP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08022568
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for CASTLE PENSIONS TOP-UP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Apr 05, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2016

    Statement of capital on Apr 07, 2016

    • Capital: GBP 1
    SH01

    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 pagesAD02

    Total exemption full accounts made up to Dec 31, 2014

    3 pagesAA

    Secretary's details changed for Mitre Secretaries Limited on Jul 01, 2015

    1 pagesCH04

    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 pagesAD01

    Annual return made up to Apr 05, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2015

    Statement of capital on Apr 07, 2015

    • Capital: GBP 1
    SH01

    Appointment of Mr Tobias Junker as a director on Sep 30, 2014

    2 pagesAP01

    Termination of appointment of Christoph Wilhelm as a director on Sep 30, 2014

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Apr 05, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2014

    Statement of capital on Apr 07, 2014

    • Capital: GBP 1
    SH01

    Register(s) moved to registered office address

    1 pagesAD04

    Appointment of Mr Walter Ludwig Ernst Schmidt-Cording as a director

    2 pagesAP01

    Termination of appointment of Roland Kern as a director

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2012

    3 pagesAA

    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 pagesAD01

    Appointment of Mitre Secretaries Limited as a secretary

    2 pagesAP04

    Annual return made up to Apr 05, 2013 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Memorandum and Articles of Association

    30 pagesMEM/ARTS

    Certificate of change of name

    Company name changed donington top-up LIMITED\certificate issued on 09/08/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 09, 2012

    Change company name resolution on Aug 09, 2012

    RES15
    change-of-nameAug 09, 2012

    Change of name by resolution

    NM01

    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