CASTLE KEBAB & PIZZA LIMITED
Company Documents
| Date | Description | 
|---|---|
| 23/10/2423 October 2024 | Final Gazette dissolved following liquidation | 
| 23/10/2423 October 2024 | Final Gazette dissolved following liquidation | 
| 23/07/2423 July 2024 | Return of final meeting in a creditors' voluntary winding up | 
| 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 | 
| 03/07/233 July 2023 | Statement of affairs | 
| 21/06/2321 June 2023 | Appointment of a voluntary liquidator | 
| 21/06/2321 June 2023 | Resolutions | 
| 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 | 
| 21/06/2321 June 2023 | Resolutions | 
| 04/04/234 April 2023 | Compulsory strike-off action has been discontinued | 
| 04/04/234 April 2023 | Compulsory strike-off action has been discontinued | 
| 04/04/234 April 2023 | Compulsory strike-off action has been discontinued | 
| 02/04/232 April 2023 | Confirmation statement made on 2023-03-17 with no updates | 
| 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 | 
| 28/02/2328 February 2023 | Compulsory strike-off action has been suspended | 
| 28/02/2328 February 2023 | Compulsory strike-off action has been suspended | 
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off | 
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off | 
| 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 | 
| 04/05/224 May 2022 | Confirmation statement made on 2022-03-17 with no updates | 
| 15/11/2115 November 2021 | Termination of appointment of Musa Sirin as a director on 2021-11-07 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 24/03/2124 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES | 
| 22/11/1922 November 2019 | 22/10/19 STATEMENT OF CAPITAL GBP 1 | 
| 23/10/1923 October 2019 | PSC'S CHANGE OF PARTICULARS / MR VOLKAN YILDIRIM / 22/10/2019 | 
| 22/10/1922 October 2019 | PSC'S CHANGE OF PARTICULARS / MR NESRIN NESRIN YILDIRIM / 22/10/2019 | 
| 22/10/1922 October 2019 | DIRECTOR APPOINTED MR MUSA SIRIN | 
| 26/03/1926 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
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