CASTLETON TECHNOLOGY INTERMEDIATE HOLDING COMPANY LIMITED

06517747
9 KING STREET LONDON UNITED KINGDOM EC2V 8EA

Documents

Documents
Date Category Description Pages
29 Mar 2022 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jan 2022 gazette Gazette Notice Voluntary 1 Buy now
08 Jan 2022 incorporation Memorandum Articles 12 Buy now
08 Jan 2022 resolution Resolution 1 Buy now
08 Jan 2022 resolution Resolution 1 Buy now
30 Dec 2021 dissolution Dissolution Application Strike Off Company 2 Buy now
29 Dec 2021 capital Return of Allotment of shares 4 Buy now
24 Dec 2021 capital Statement of capital (Section 108) 3 Buy now
24 Dec 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
24 Dec 2021 insolvency Solvency Statement dated 23/12/21 1 Buy now
24 Dec 2021 resolution Resolution 1 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With Updates 7 Buy now
08 Feb 2021 accounts Annual Accounts 19 Buy now
29 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Sep 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
17 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2020 officers Termination of appointment of director (Haywood Trefor Chapman) 1 Buy now
17 Jun 2020 officers Termination of appointment of director (Dean Robert Dickinson) 1 Buy now
17 Jun 2020 officers Appointment of director (Mr John Adler Ensign) 2 Buy now
17 Jun 2020 officers Termination of appointment of secretary (Karenjeet Kaur Showker) 1 Buy now
17 Jun 2020 officers Appointment of director (Mr Roman Telerman) 2 Buy now
17 Jun 2020 officers Appointment of director (Mr Patrick Joseph Ghilani) 2 Buy now
16 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2020 accounts Annual Accounts 20 Buy now
26 Jul 2019 officers Appointment of secretary (Ms Karenjeet Kaur Showker) 2 Buy now
26 Jul 2019 officers Termination of appointment of secretary (Helen Griffiths) 1 Buy now
26 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jan 2019 accounts Annual Accounts 20 Buy now
04 May 2018 officers Appointment of secretary (Mrs Helen Griffiths) 2 Buy now
04 May 2018 officers Termination of appointment of secretary (Jenny Louise Young) 1 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Feb 2018 resolution Resolution 59 Buy now
21 Sep 2017 accounts Annual Accounts 19 Buy now
07 Aug 2017 capital Return of Allotment of shares 7 Buy now
07 Aug 2017 resolution Resolution 58 Buy now
25 Jul 2017 officers Termination of appointment of director (Andrew Ian Smith) 1 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Mar 2017 capital Return of Allotment of shares 6 Buy now
08 Mar 2017 resolution Resolution 67 Buy now
09 Jan 2017 accounts Annual Accounts 16 Buy now
15 Nov 2016 officers Appointment of director (Mr Dean Robert Dickinson) 2 Buy now
30 Mar 2016 annual-return Annual Return 7 Buy now
11 Jan 2016 accounts Annual Accounts 17 Buy now
28 Aug 2015 capital Return of Allotment of shares 4 Buy now
28 Aug 2015 resolution Resolution 3 Buy now
12 Aug 2015 officers Termination of appointment of secretary (Paul Myhill) 1 Buy now
12 Aug 2015 officers Appointment of secretary (Mrs Jenny Louise Young) 2 Buy now
31 Jul 2015 capital Return of Allotment of shares 5 Buy now
31 Jul 2015 resolution Resolution 59 Buy now
21 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jul 2015 mortgage Registration of a charge 8 Buy now
01 May 2015 annual-return Annual Return 6 Buy now
30 Apr 2015 capital Return of Allotment of shares 4 Buy now
17 Apr 2015 capital Notice of name or other designation of class of shares 2 Buy now
17 Apr 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
17 Apr 2015 resolution Resolution 38 Buy now
04 Mar 2015 officers Termination of appointment of director (Colin Peter Sales) 1 Buy now
04 Mar 2015 officers Termination of appointment of director (Hugh Robert Pollock) 1 Buy now
04 Mar 2015 officers Termination of appointment of director (Joanne Lesley Ponting) 1 Buy now
19 Feb 2015 change-of-name Certificate Change Of Name Company 3 Buy now
23 Dec 2014 officers Appointment of director (Mr Haywood Chapman) 2 Buy now
23 Jun 2014 officers Appointment of secretary (Mr Paul Myhill) 2 Buy now
23 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jun 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Jun 2014 officers Termination of appointment of secretary (Joanne Ponting) 1 Buy now
13 Jun 2014 mortgage Statement of satisfaction of a charge 1 Buy now
04 Mar 2014 annual-return Annual Return 8 Buy now
03 Jan 2014 accounts Annual Accounts 4 Buy now
13 Aug 2013 incorporation Memorandum Articles 28 Buy now
10 Jul 2013 resolution Resolution 3 Buy now
01 Jul 2013 officers Appointment of director (Mr Andrew Ian Smith) 2 Buy now
01 Jul 2013 officers Termination of appointment of director (Peter Alexander) 1 Buy now
14 Mar 2013 annual-return Annual Return 8 Buy now
22 Jan 2013 accounts Annual Accounts 4 Buy now
01 Oct 2012 resolution Resolution 2 Buy now
08 Mar 2012 annual-return Annual Return 8 Buy now
07 Feb 2012 accounts Annual Accounts 4 Buy now
16 Mar 2011 annual-return Annual Return 8 Buy now
11 Jan 2011 accounts Annual Accounts 4 Buy now
17 Mar 2010 annual-return Annual Return 7 Buy now
17 Mar 2010 officers Change of particulars for director (Mr Peter Robin Jan Alexander) 2 Buy now
22 Dec 2009 accounts Annual Accounts 4 Buy now
17 Jul 2009 accounts Annual Accounts 5 Buy now
04 May 2009 incorporation Memorandum Articles 28 Buy now
04 May 2009 capital Capitals not rolled up 2 Buy now
31 Mar 2009 annual-return Return made up to 28/02/09; full list of members 5 Buy now
31 Mar 2009 capital Gbp nc 312500/328946\08/01/09 2 Buy now
31 Mar 2009 address Location of debenture register 1 Buy now
31 Mar 2009 address Registered office changed on 31/03/2009 from blackbrook house the dorking business park station road dorking surrey RH14 1HJ 1 Buy now
31 Mar 2009 address Location of register of members 1 Buy now
10 Jul 2008 incorporation Memorandum Articles 28 Buy now
21 Apr 2008 accounts Accounting reference date shortened from 28/02/2009 to 30/09/2008 1 Buy now
09 Apr 2008 capital Particulars of contract relating to shares 2 Buy now
09 Apr 2008 capital Ad 27/03/08\gbp si 62500@1=62500\gbp ic 1/62501\ 2 Buy now
09 Apr 2008 capital Nc inc already adjusted 27/03/08 2 Buy now
09 Apr 2008 officers Director appointed peter robin jan alexander 2 Buy now
09 Apr 2008 resolution Resolution 31 Buy now