CASTLECHIME NO. 2 LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

09/12/249 December 2024 Application to strike the company off the register

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

03/06/243 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

11/05/2311 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

06/08/216 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM BERKELEY HOUSE 304 REGENTS PARK ROAD LONDON N3 2JY ENGLAND

View Document

17/01/1917 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM MOLTENO HOUSE 302 REGENTS PARK ROAD FINCHLEY LONDON N3 2JX

View Document

09/01/189 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GASTON

View Document

13/06/1713 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

02/06/162 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

30/10/1530 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

22/05/1522 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

16/10/1416 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

02/04/142 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

16/10/1316 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

13/02/1313 February 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

24/10/1224 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, SECRETARY ALAN WOLFSON

View Document

05/03/125 March 2012 SECRETARY APPOINTED PAUL HALLAM

View Document

12/12/1112 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN WOLFSON / 12/12/2011

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GASTON / 12/12/2011

View Document

12/10/1112 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM KENNETH PROCTER / 12/10/2011

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES MCGILL / 12/10/2011

View Document

02/03/112 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

25/10/1025 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/11/0911 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM KENNETH PROCTER / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER MCGILL / 01/10/2009

View Document

20/10/0920 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/09/094 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PROCTER / 26/08/2009

View Document

04/09/094 September 2009 DIRECTOR APPOINTED CHRISTOPHER CHARLES MCGILL

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR SIDNEY KHADHOURI

View Document

06/11/086 November 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM EURO HOUSE 131-133 BALLARDS LANE FINCHLEY LONDON N3 1GR

View Document

19/11/0719 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0729 October 2007 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

25/10/0725 October 2007 SECRETARY RESIGNED

View Document

25/10/0725 October 2007 NEW SECRETARY APPOINTED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

08/10/078 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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