- Company Overview for CALA (LEICESTER) HOLDINGS LIMITED (07071073)
- Filing history for CALA (LEICESTER) HOLDINGS LIMITED (07071073)
- People for CALA (LEICESTER) HOLDINGS LIMITED (07071073)
- More for CALA (LEICESTER) HOLDINGS LIMITED (07071073)
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 |