CASTELLAN SOLUTIONS HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
26/12/2326 December 2023 | Final Gazette dissolved via voluntary strike-off |
26/12/2326 December 2023 | Final Gazette dissolved via voluntary strike-off |
21/09/2321 September 2023 | Registered office address changed from 3rd Floor 70 Gracechurch Street London EC3V 0HR England to 1 Park Row Leeds LS1 5AB on 2023-09-21 |
08/08/238 August 2023 | Director's details changed for Mr. James Wetekamp on 2023-08-01 |
04/08/234 August 2023 | Director's details changed for Mr David Eugene Rockvam on 2023-08-01 |
08/06/238 June 2023 | Voluntary strike-off action has been suspended |
08/06/238 June 2023 | Voluntary strike-off action has been suspended |
11/04/2311 April 2023 | First Gazette notice for voluntary strike-off |
11/04/2311 April 2023 | First Gazette notice for voluntary strike-off |
29/03/2329 March 2023 | Application to strike the company off the register |
06/03/236 March 2023 | Appointment of Mr David Eugene Rockvam as a director on 2022-11-11 |
26/01/2326 January 2023 | Compulsory strike-off action has been discontinued |
26/01/2326 January 2023 | Compulsory strike-off action has been discontinued |
17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
11/10/2211 October 2022 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 3rd Floor 70 Gracechurch Street London EC3V 0HR on 2022-10-11 |
31/03/2231 March 2022 | Termination of appointment of John William Baumstark as a director on 2021-07-14 |
30/03/2230 March 2022 | Unaudited abridged accounts made up to 2020-12-31 |
29/07/2129 July 2021 | Appointment of Mr Ryan Hobbs as a director on 2021-07-14 |
06/07/216 July 2021 | Registration of charge 112719160003, created on 2021-06-30 |
02/07/212 July 2021 | Satisfaction of charge 112719160001 in full |
02/07/212 July 2021 | Registration of charge 112719160002, created on 2021-06-30 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/12/2024 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
27/10/2027 October 2020 | DIRECTOR APPOINTED MR JON EZRINE |
23/10/2023 October 2020 | APPOINTMENT TERMINATED, DIRECTOR CRAIG POTTS |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/12/195 December 2019 | SAIL ADDRESS CREATED |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES |
11/10/1911 October 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WOODS |
01/10/191 October 2019 | 31/12/18 UNAUDITED ABRIDGED |
15/01/1915 January 2019 | 31/12/18 STATEMENT OF CAPITAL GBP 1660100 |
04/01/194 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 112719160001 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
15/05/1815 May 2018 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
15/05/1815 May 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
15/05/1815 May 2018 | COMPANY NAME CHANGED AMBER OPCO LTD CERTIFICATE ISSUED ON 15/05/18 |
04/05/184 May 2018 | DIRECTOR APPOINTED MR ANDREW DERI WOODS |
27/03/1827 March 2018 | CURRSHO FROM 31/03/2019 TO 31/12/2018 |
23/03/1823 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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