Advanced company searchLink opens in new window

146 CALEDONIAN ROAD LIMITED

Company number 08989109

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 TM01 Termination of appointment of Frank Carlos Montanaro as a director on 17 December 2019
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2019 DS01 Application to strike the company off the register
06 Dec 2019 TM02 Termination of appointment of Chirag Patel as a secretary on 6 December 2019
10 Nov 2019 AA Audit exemption subsidiary accounts made up to 31 January 2019
10 Nov 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/01/19
10 Nov 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/01/19
10 Nov 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/01/19
29 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates
25 Oct 2018 AA Accounts for a small company made up to 31 January 2018
02 May 2018 CS01 Confirmation statement made on 9 April 2018 with updates
07 Nov 2017 AA Accounts for a small company made up to 31 January 2017
11 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
09 Nov 2016 AA Full accounts made up to 31 January 2016
12 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
13 Nov 2015 AA Full accounts made up to 31 January 2015
16 Sep 2015 AD01 Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 16 September 2015
19 May 2015 AA01 Previous accounting period shortened from 30 April 2015 to 31 January 2015
09 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
04 Dec 2014 AP03 Appointment of Chirag Patel as a secretary on 24 October 2014
04 Dec 2014 AP01 Appointment of Mr Frank Carlos Montanaro as a director on 24 October 2014
04 Dec 2014 AD01 Registered office address changed from No 3 Hampstead West 224 Iverson Road London NW6 2HL United Kingdom to Russell Square House 10-12 Russell Square London WC1B 5LF on 4 December 2014
04 Dec 2014 TM01 Termination of appointment of Christopher Neil Johnson as a director on 24 October 2014
04 Dec 2014 TM01 Termination of appointment of Mark Julian Smith as a director on 24 October 2014