- Company Overview for CALICO LIVING LIMITED (08194412)
- Filing history for CALICO LIVING LIMITED (08194412)
- People for CALICO LIVING LIMITED (08194412)
- Charges for CALICO LIVING LIMITED (08194412)
- More for CALICO LIVING LIMITED (08194412)
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 | |
23 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jun 2020 | DS01 | Application to strike the company off the register | |
22 May 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
22 May 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 January 2020 | |
10 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with updates | |
10 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Sep 2018 | CS01 | Confirmation statement made on 29 August 2018 with updates | |
03 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 29 August 2017 with updates | |
04 Jul 2017 | PSC04 | Change of details for Mrs Deborah Pope as a person with significant control on 1 February 2017 | |
22 Sep 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Mar 2016 | CH01 | Director's details changed for Mrs Deborah Pope on 25 January 2016 | |
16 Oct 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
27 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Sep 2014 | AR01 | Annual return made up to 29 August 2014 with full list of shareholders | |
15 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Jun 2014 | MR01 | Registration of charge 081944120002 | |
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Nov 2013 | MR01 |
Registration of charge 081944120001
|
|
27 Sep 2013 | AP03 | Appointment of Mr David Douglas Pope as a secretary | |
11 Sep 2013 | AA01 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 | |
05 Sep 2013 | AR01 |
Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
|