Advanced company searchLink opens in new window

CALMEEK LIMITED

Company number 01710592

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2016 AR01 Annual return made up to 30 May 2016
Statement of capital on 2016-06-30
  • GBP 10,000
26 Jun 2016 AD01 Registered office address changed from 7 Swallow Place London W1B 2AG to C/O Sherrards Solicitors Llp 1-3 Pemberton Row London EC4A 3BG on 26 June 2016
15 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
23 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
27 Jan 2015 AA01 Previous accounting period extended from 30 April 2014 to 31 October 2014
06 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 10,000
06 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
16 May 2013 AR01 Annual return made up to 11 April 2013
04 Mar 2013 AA Total exemption small company accounts made up to 30 April 2012
25 May 2012 AR01 Annual return made up to 14 March 2012
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
11 Nov 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 March 2011
17 Oct 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/11/2011.
06 Oct 2011 AD01 Registered office address changed from C/O Sherrards Llp 47 Marylebone Lane London W1U 2NT on 6 October 2011
14 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
23 May 2011 TM02 Termination of appointment of Keith Robinson as a secretary
23 May 2011 AP03 Appointment of Simon Antony Marshall Robinson as a secretary
23 May 2011 TM01 Termination of appointment of Simon Davies as a director
28 Jan 2011 AA Full accounts made up to 30 April 2010
25 Jan 2011 AD01 Registered office address changed from 12Th Floor 6 New Street Square New Fetter Lane London EC4A 3BF on 25 January 2011
05 May 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
04 May 2010 AA Group of companies' accounts made up to 30 April 2009