CASTING DYNAMICS LIMITED

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

13/10/2213 October 2022 Voluntary strike-off action has been suspended

View Document

13/10/2213 October 2022 Voluntary strike-off action has been suspended

View Document

05/10/225 October 2022 Application to strike the company off the register

View Document

05/10/225 October 2022 Appointment of Igor Reiant as a director on 2022-10-05

View Document

03/05/223 May 2022 Registered office address changed from 4 Hall Street Soham Ely CB7 5BS to Suite 2, 42 High Street Soham Ely CB7 5HE on 2022-05-03

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILE HIGH MADISON GROUP INC.

View Document

14/04/2014 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR DANIEL EAMON FLYNN

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM 14 WINDMILL CLOSE STAINING BLACKPOOL FY3 0EB ENGLAND

View Document

14/04/2014 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

14/04/2014 April 2020 COMPANY RESTORED ON 14/04/2020

View Document

09/10/189 October 2018 STRUCK OFF AND DISSOLVED

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

12/05/1712 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 DIRECTOR APPOINTED MR JONATHAN JAMES GOWDY

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM FLAT 2 1 SADLER STREET WELLS BA5 2RR ENGLAND

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR IGOR REIANT

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM OFFICE 3, UNIT R PENFOLD WORKS IMPERIAL WAY WATFORD WD24 4YY UNITED KINGDOM

View Document

30/04/1630 April 2016 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