- Company Overview for CASTLE MINIBUSES HIRE LIMITED (11461281)
- Filing history for CASTLE MINIBUSES HIRE LIMITED (11461281)
- People for CASTLE MINIBUSES HIRE LIMITED (11461281)
- More for CASTLE MINIBUSES HIRE LIMITED (11461281)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Apr 2024 | DS01 | Application to strike the company off the register | |
06 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with updates | |
06 Dec 2023 | AP01 | Appointment of Mrs Nazia Shazad as a director on 5 December 2023 | |
06 Dec 2023 | TM01 | Termination of appointment of Nazia Shazad as a director on 5 December 2023 | |
06 Dec 2023 | TM01 | Termination of appointment of Salman Mustafa Qureshi as a director on 5 December 2023 | |
06 Dec 2023 | PSC07 | Cessation of Salman Mustafa Qureshi as a person with significant control on 5 December 2023 | |
06 Dec 2023 | AP01 | Appointment of Mrs Nazia Shazad as a director on 5 December 2023 | |
06 Dec 2023 | PSC01 | Notification of Nazia Shazad as a person with significant control on 5 December 2023 | |
06 Dec 2023 | AD01 | Registered office address changed from 17 Eleanor Gardens Aylesbury HP21 7LT England to 10a Ogilvie Road High Wycombe HP12 3DS on 6 December 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with updates | |
05 Jun 2023 | AD01 | Registered office address changed from 10a Ogilvie Road High Wycombe HP12 3DS England to 17 Eleanor Gardens Aylesbury HP21 7LT on 5 June 2023 | |
05 Jun 2023 | AP01 | Appointment of Mr Salman Mustafa Qureshi as a director on 31 May 2023 | |
05 Jun 2023 | PSC01 | Notification of Salman Qureshi as a person with significant control on 31 May 2023 | |
05 Jun 2023 | TM01 | Termination of appointment of Mohammad Shazad as a director on 31 May 2023 | |
05 Jun 2023 | PSC07 | Cessation of Mohammad Shazad as a person with significant control on 31 May 2023 | |
10 Apr 2023 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
12 Aug 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
29 Apr 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
18 Aug 2021 | AD01 | Registered office address changed from Lower Court Farm Marlow Road Lane End High Wycombe HP14 3JP England to 10a Ogilvie Road High Wycombe HP12 3DS on 18 August 2021 | |
11 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
10 Aug 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
30 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off |