- Company Overview for CALENMORE SERVICES LIMITED (09913667)
- Filing history for CALENMORE SERVICES LIMITED (09913667)
- People for CALENMORE SERVICES LIMITED (09913667)
- More for CALENMORE SERVICES LIMITED (09913667)
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 Nov 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Sep 2023 | DS01 | Application to strike the company off the register | |
13 Sep 2023 | PSC07 | Cessation of Richard Pace as a person with significant control on 31 August 2023 | |
13 Sep 2023 | PSC01 | Notification of Ronald Obando Rodriguez as a person with significant control on 31 August 2023 | |
13 Sep 2023 | TM01 | Termination of appointment of Richard Pace as a director on 31 August 2023 | |
13 Sep 2023 | AP01 | Appointment of Mr Ronald Obando Rodriguez as a director on 31 August 2023 | |
12 Jan 2023 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
04 Feb 2021 | AA | Micro company accounts made up to 31 December 2020 | |
01 Feb 2021 | AA | Micro company accounts made up to 31 December 2019 | |
18 Mar 2020 | AA | Micro company accounts made up to 31 December 2018 | |
16 Mar 2020 | AA | Micro company accounts made up to 31 December 2017 | |
16 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with updates | |
13 Mar 2020 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
12 Mar 2020 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
12 Mar 2020 | PSC01 | Notification of Richard Pace as a person with significant control on 3 March 2020 | |
12 Mar 2020 | AP01 | Appointment of Mr Richard Pace as a director on 3 March 2020 | |
10 Mar 2020 | TM01 | Termination of appointment of Angela Onganya Edgar as a director on 3 March 2020 | |
10 Mar 2020 | PSC07 | Cessation of Carolyne Mack as a person with significant control on 3 March 2020 | |
02 Mar 2020 | AD01 | Registered office address changed from 9 the Crescent Tanfield Lea Stanley County Durham DH9 9NQ to 14 Old Queen Street London SW1H 9HP on 2 March 2020 | |
18 Feb 2020 | AD01 | Registered office address changed from Unit 49, Derwentside Business Centre Consett Business Park Villa Real Consett DH8 6BP England to 9 the Crescent Tanfield Lea Stanley County Durham DH9 9NQ on 18 February 2020 | |
18 Feb 2020 | AC92 | Restoration by order of the court | |
19 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Sep 2017 | DS01 | Application to strike the company off the register |