- Company Overview for CALENDARWIZARD LIMITED (06982668)
- Filing history for CALENDARWIZARD LIMITED (06982668)
- People for CALENDARWIZARD LIMITED (06982668)
- More for CALENDARWIZARD LIMITED (06982668)
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) |
---|---|---|---|
06 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Sep 2016 | DS01 | Application to strike the company off the register | |
23 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
18 Jan 2016 | AD01 | Registered office address changed from The Atrium Curtis Road Dorking Surrey RH4 1XA to Unit 9 Spice Court Ivory Square, Plantation Wharf London SW11 3UE on 18 January 2016 | |
02 Sep 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
11 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
12 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
06 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
23 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
15 Sep 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders | |
26 Jan 2011 | AD01 | Registered office address changed from Scribe House 5 Horsham Road Dorking RH4 2JN on 26 January 2011 | |
17 Nov 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
27 Sep 2010 | AR01 | Annual return made up to 5 August 2010 with full list of shareholders | |
19 Aug 2010 | CH01 | Director's details changed for Mr Richard Frank Adey on 5 August 2010 | |
19 Aug 2010 | CH01 | Director's details changed for Mr Daniel Mcnicholl on 5 August 2010 | |
19 Aug 2010 | CH03 | Secretary's details changed for Mr Richard Adey on 5 August 2010 | |
05 Aug 2009 | NEWINC | Incorporation |