CASTLE PARK PROPERTY LIMITED

09365066
1 KINGS AVENUE LONDON N21 3NA

Documents

Documents
Date Category Description Pages
26 Jul 2023 gazette Gazette Dissolved Liquidation 1 Buy now
26 Apr 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
04 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Oct 2022 insolvency Liquidation Voluntary Statement Of Affairs 11 Buy now
04 Oct 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
04 Oct 2022 resolution Resolution 1 Buy now
24 May 2022 accounts Annual Accounts 8 Buy now
11 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 accounts Annual Accounts 8 Buy now
11 Jun 2021 accounts Annual Accounts 8 Buy now
07 Apr 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
08 May 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Mar 2020 resolution Resolution 3 Buy now
19 Feb 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2019 officers Termination of appointment of director (Sam Lodh) 1 Buy now
28 Feb 2019 accounts Annual Accounts 9 Buy now
14 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2018 officers Termination of appointment of director (Paul Michael Kilmister) 1 Buy now
28 Feb 2018 accounts Annual Accounts 10 Buy now
22 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Sep 2016 accounts Annual Accounts 5 Buy now
17 Aug 2016 officers Appointment of director (Mr Samir Lodh) 2 Buy now
08 Jul 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Apr 2016 capital Return of Allotment of shares 3 Buy now
06 Apr 2016 officers Appointment of director (Mr David Jonathan Pratt) 2 Buy now
29 Feb 2016 annual-return Annual Return 5 Buy now
29 Feb 2016 officers Change of particulars for director (Mr Rajinder Singh Basi) 2 Buy now
29 Feb 2016 officers Change of particulars for secretary (Rajinder Basi) 1 Buy now
16 Sep 2015 document-replacement Second Filing Of Form With Form Type 9 Buy now
21 Aug 2015 document-replacement Second Filing Of Form With Form Type 6 Buy now
21 Aug 2015 document-replacement Second Filing Of Form With Form Type 6 Buy now
29 Jul 2015 capital Return of Allotment of shares 4 Buy now
29 Jul 2015 capital Return of Allotment of shares 4 Buy now
03 Jun 2015 change-of-name Certificate Change Of Name Company 3 Buy now
01 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Apr 2015 capital Return of Allotment of shares 4 Buy now
27 Apr 2015 officers Appointment of director (Mr Paul Michael Kilmister) 2 Buy now
23 Dec 2014 incorporation Incorporation Company 27 Buy now