About

Registered Number: 04089578
Date of Incorporation: 13/10/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: 80 Sidney Street, Folkestone, Kent, CT19 6HQ

 

Founded in 2000, Castello Ltd has its registered office in Kent, it's status in the Companies House registry is set to "Active". The companies directors are listed as Sabadell Corp., Bolt, Michel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLT, Michel 03 May 2001 - 1
Secretary Name Appointed Resigned Total Appointments
SABADELL CORP. 15 September 2016 - 1

Filing History

Document Type Date
CS01 - N/A 21 November 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 08 December 2016
AP04 - Appointment of corporate secretary 15 September 2016
TM02 - Termination of appointment of secretary 15 September 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 02 October 2013
DISS40 - Notice of striking-off action discontinued 13 February 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 12 February 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 28 September 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 02 December 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH04 - Change of particulars for corporate secretary 29 January 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 15 October 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 14 June 2007
AA - Annual Accounts 13 March 2007
363a - Annual Return 03 January 2007
288b - Notice of resignation of directors or secretaries 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2006
AA - Annual Accounts 25 April 2006
AA - Annual Accounts 07 April 2006
363a - Annual Return 29 November 2005
363a - Annual Return 23 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 October 2004
AA - Annual Accounts 08 May 2004
363a - Annual Return 14 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2003
AA - Annual Accounts 12 April 2003
363a - Annual Return 09 February 2003
225 - Change of Accounting Reference Date 09 February 2003
288c - Notice of change of directors or secretaries or in their particulars 17 October 2002
363s - Annual Return 28 February 2002
288a - Notice of appointment of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
NEWINC - New incorporation documents 13 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.