This company is commonly known as Casting Dynamics Limited. The company was founded 8 years ago and was given the registration number 10157333. The firm's registered office is in ELY. You can find them at 4 Hall Street, Soham, Ely, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | CASTING DYNAMICS LIMITED |
---|---|---|
Company Number | : | 10157333 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 2016 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Hall Street, Soham, Ely, CB7 5BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2, 42, High Street, Soham, Ely, England, CB7 5HE | Director | 05 October 2022 | Active |
4, Hall Street, Soham, Ely, England, CB7 5BS | Director | 29 April 2018 | Active |
14, Windmill Close, Staining, Blackpool, England, FY3 0EB | Director | 25 January 2017 | Active |
Flat 2, 1 Sadler Street, Wells, England, BA5 2RR | Director | 30 April 2016 | Active |
Mile High Madison Group Inc. | ||
Notified on | : | 08 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | 8294, Pascal Gagnon, Quebec, Canada, |
Nature of control | : |
|
Mr Jonathan James Gowdy | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 2, 42, High Street, Ely, England, CB7 5HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-11 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-18 | Gazette | Gazette notice voluntary. | Download |
2022-10-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-10-05 | Dissolution | Dissolution application strike off company. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Address | Change registered office address company with date old address new address. | Download |
2021-08-29 | Officers | Termination director company with name termination date. | Download |
2021-08-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-07-06 | Gazette | Gazette notice compulsory. | Download |
2020-11-18 | Gazette | Gazette filings brought up to date. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-17 | Gazette | Gazette notice compulsory. | Download |
2020-09-11 | Officers | Termination director company with name termination date. | Download |
2020-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-14 | Officers | Appoint person director company with name date. | Download |
2020-04-14 | Address | Change registered office address company with date old address new address. | Download |
2020-04-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-14 | Restoration | Administrative restoration company. | Download |
2018-10-09 | Gazette | Gazette dissolved compulsory. | Download |
2018-07-24 | Gazette | Gazette notice compulsory. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-12 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.