Advanced company searchLink opens in new window

CALMANE LIMITED

Company number 08281103

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)
14 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2021 AD01 Registered office address changed from 20 Fourth Floor Margaret Street London W1W 8RS England to Office 3 Ground Floor 3 Chandos Street London W1G 9JU on 24 August 2021
10 Jul 2020 TM01 Termination of appointment of Susan Jane Brown as a director on 19 September 2019
10 Jul 2020 TM01 Termination of appointment of Marian Ashcroft as a director on 2 January 2019
21 Dec 2017 TM01 Termination of appointment of Edward William Wilton Gumbley as a director on 11 December 2017
01 Mar 2016 SOAS(A) Voluntary strike-off action has been suspended
23 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2016 DS01 Application to strike the company off the register
12 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2015 AA Total exemption full accounts made up to 30 November 2014
11 Mar 2015 AD01 Registered office address changed from 180-186 King's Cross Road London WC1X 9DE to 20 Fourth Floor Margaret Street London W1W 8RS on 11 March 2015
04 Mar 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
03 Dec 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
05 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted