Advanced company searchLink opens in new window

CALON CONSULTING LIMITED

Company number 08901123

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 177 directors show of interest 15/03/2016
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
  • GBP 1
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