CASTLE KEBAB & PIZZA LIMITED

Company Documents

DateDescription
23/10/2423 October 2024 Final Gazette dissolved following liquidation

View Document

23/10/2423 October 2024 Final Gazette dissolved following liquidation

View Document

23/07/2423 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

17/07/2417 July 2024 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-17

View Document

03/07/233 July 2023 Statement of affairs

View Document

21/06/2321 June 2023 Appointment of a voluntary liquidator

View Document

21/06/2321 June 2023 Resolutions

View Document

21/06/2321 June 2023 Registered office address changed from 310 High Road London N22 8JR England to 1 Kings Avenue Winchmore Hill London N21 3NA on 2023-06-21

View Document

21/06/2321 June 2023 Resolutions

View Document

04/04/234 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 Compulsory strike-off action has been discontinued

View Document

02/04/232 April 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

09/03/239 March 2023 Registered office address changed from 7-8 Castle Street Trowbridge BA14 8AR England to 310 High Road London N22 8JR on 2023-03-09

View Document

28/02/2328 February 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

04/05/224 May 2022 Registered office address changed from Ashley House-Office 209 235-239 High Road London N22 8HF United Kingdom to 7-8 Castle Street Trowbridge BA14 8AR on 2022-05-04

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

15/11/2115 November 2021 Termination of appointment of Musa Sirin as a director on 2021-11-07

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

22/11/1922 November 2019 22/10/19 STATEMENT OF CAPITAL GBP 1

View Document

23/10/1923 October 2019 PSC'S CHANGE OF PARTICULARS / MR VOLKAN YILDIRIM / 22/10/2019

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MR NESRIN NESRIN YILDIRIM / 22/10/2019

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED MR MUSA SIRIN

View Document

26/03/1926 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company