Advanced company searchLink opens in new window

CALA (LEICESTER) HOLDINGS LIMITED

Company number 07071073

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)
10 Sep 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2024 CS01 Confirmation statement made on 10 November 2023 with no updates
23 Dec 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
23 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
20 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
08 Dec 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
25 Feb 2021 AA Micro company accounts made up to 31 March 2020
16 Nov 2020 PSC05 Change of details for Boden Residential Limited as a person with significant control on 10 November 2020
13 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with updates
17 Mar 2020 AA Micro company accounts made up to 31 March 2019
24 Jan 2020 PSC02 Notification of Boden Residential Limited as a person with significant control on 19 December 2019
24 Jan 2020 PSC07 Cessation of Miresh Property Company Limited as a person with significant control on 19 December 2019
19 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
19 Dec 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
16 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
16 Nov 2018 PSC05 Change of details for Miresh Property Company Limited as a person with significant control on 20 February 2018
07 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2018 CH01 Director's details changed for Mr Mitul Shashikant Gadhia on 10 November 2017
31 Jan 2018 CS01 Confirmation statement made on 10 November 2017 with updates
31 Jan 2018 PSC02 Notification of Miresh Property Company Limited as a person with significant control on 14 August 2017
31 Jan 2018 PSC07 Cessation of Brian Andrew Taylor as a person with significant control on 14 August 2017
01 Sep 2017 AD01 Registered office address changed from 4 Office Village Forder Way Hampton Peterborough PE7 8GX to 3 Halford Street Leicester LE1 1JA on 1 September 2017