- Company Overview for CALIBA LIMITED (00417827)
- Filing history for CALIBA LIMITED (00417827)
- People for CALIBA LIMITED (00417827)
- Charges for CALIBA LIMITED (00417827)
- More for CALIBA LIMITED (00417827)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jun 2020 | DS01 | Application to strike the company off the register | |
09 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
03 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with no updates | |
31 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with no updates | |
07 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
05 Jul 2017 | TM01 | Termination of appointment of David J Russo as a director on 21 April 2017 | |
05 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
19 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
29 Jan 2016 | AP01 | Appointment of Mr John Francis Kasel as a director on 28 January 2016 | |
28 Jan 2016 | AP01 | Appointment of Mr David Russo as a director on 28 January 2016 | |
05 Jan 2016 | AA01 | Previous accounting period shortened from 13 January 2016 to 31 December 2015 | |
18 Dec 2015 | AD01 | Registered office address changed from 6 the Midway Lenton Nottingham Notts NG7 2TS to C/O Mincoffs Solicitors Llp 5 Osborne Terrace Jesmond Newcastle upon Tyne NE2 1SQ on 18 December 2015 | |
03 Oct 2015 | AA | Accounts for a dormant company made up to 13 January 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
20 Feb 2015 | AUD | Auditor's resignation | |
02 Feb 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 13 January 2015 | |
30 Jan 2015 | TM01 | Termination of appointment of Philip Richard Chester as a director on 13 January 2014 | |
30 Jan 2015 | TM01 | Termination of appointment of Michael James Spencer as a director on 13 January 2015 | |
30 Jan 2015 | TM02 | Termination of appointment of Simon John Barnes as a secretary on 13 January 2015 | |
30 Jan 2015 | AP01 | Appointment of Mrs Suzanne Roberts as a director on 13 January 2015 | |
30 Jan 2015 | AP01 | Appointment of Mr Peter David Vaughan Jones as a director on 13 January 2015 |