CASTLEBAND LIMITED: Filings
Overview
| Company Name | CASTLEBAND LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10575976 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CASTLEBAND LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Micro company accounts made up to Feb 28, 2018 | 2 pages | AA | ||||||||||||||
Registered office address changed from 10 High Street Rishton Blackburn BB1 4LA England to Kent Street Mill Kent Street Blackburn BB1 1DE on Oct 30, 2018 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from 12 High Street Rishton Blackburn BB1 4LA England to 10 High Street Rishton Blackburn BB1 4LA on Oct 24, 2018 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 12 High Street Rishton Blackburn BB1 4LA on Oct 23, 2018 | 1 pages | AD01 | ||||||||||||||
Previous accounting period extended from Jan 31, 2018 to Feb 28, 2018 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Oct 02, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Adi-Constantin Boiti as a person with significant control on Oct 01, 2018 | 2 pages | PSC01 | ||||||||||||||
Cessation of Muhammad Kabier Kareem as a person with significant control on Oct 01, 2018 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Muhammad Kabier Kareem as a director on Oct 01, 2018 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Adi-Constantin Boiti as a director on Oct 01, 2018 | 2 pages | AP01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Confirmation statement made on Apr 26, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Muhammad Kabier Kareem on Jul 31, 2018 | 2 pages | CH01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Apr 26, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Termination of appointment of Darren Symes as a director on Jan 31, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Muhammad Kabier Kareem as a director on Jan 31, 2017 | 2 pages | AP01 | ||||||||||||||
Incorporation | 10 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
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