- Company Overview for CALON CONSULTING LIMITED (08901123)
- Filing history for CALON CONSULTING LIMITED (08901123)
- People for CALON CONSULTING LIMITED (08901123)
- More for CALON CONSULTING LIMITED (08901123)
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 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Apr 2021 | DS01 | Application to strike the company off the register | |
02 Nov 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
25 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
29 Apr 2020 | AD01 | Registered office address changed from 12 Constance Street London E16 2DQ England to 56 Marmion Road Hove BN3 5FT on 29 April 2020 | |
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Sep 2019 | PSC04 | Change of details for Charlotte Anne Mclean as a person with significant control on 14 June 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with updates | |
18 Sep 2019 | PSC04 | Change of details for Charlotte Anne Mclean as a person with significant control on 14 June 2019 | |
16 Jul 2019 | PSC07 | Cessation of Scott Mclean as a person with significant control on 14 June 2019 | |
14 Jun 2019 | AD01 | Registered office address changed from Suite 1, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to 12 Constance Street London E16 2DQ on 14 June 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
29 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
03 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2016 | SH08 | Change of share class name or designation | |
21 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
21 Mar 2016 | CH01 | Director's details changed for Mrs Charlotte Anne Mclean on 18 March 2016 | |
07 Mar 2016 | SH02 | Consolidation of shares on 18 February 2014 | |
19 Nov 2015 | AD01 | Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to Suite 1, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 19 November 2015 | |
27 Oct 2015 | CH01 | Director's details changed for Mrs Charlotte Anne Mclean on 10 April 2015 |