- Company Overview for CALWELL PRIME LIMITED (10712183)
- Filing history for CALWELL PRIME LIMITED (10712183)
- People for CALWELL PRIME LIMITED (10712183)
- More for CALWELL PRIME LIMITED (10712183)
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) |
---|---|---|---|
12 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2021 | AA | Total exemption full accounts made up to 26 April 2020 | |
21 Dec 2020 | TM01 | Termination of appointment of Cannon Corporate Services Limited as a director on 25 November 2020 | |
21 Dec 2020 | TM01 | Termination of appointment of Cannon Corporate Directors Limited as a director on 25 November 2020 | |
21 Dec 2020 | AP02 | Appointment of Cannon Corporate Directors (Guernsey) Limited as a director on 25 November 2020 | |
21 Dec 2020 | AP02 | Appointment of Cannon Corporate Services (Guernsey) Limited as a director on 25 November 2020 | |
23 Jun 2020 | AA | Total exemption full accounts made up to 26 April 2019 | |
20 Apr 2020 | AA01 | Previous accounting period shortened from 27 April 2019 to 26 April 2019 | |
16 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
24 Jan 2020 | AA01 | Previous accounting period shortened from 28 April 2019 to 27 April 2019 | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
13 May 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
27 Mar 2019 | AA01 | Previous accounting period shortened from 29 April 2018 to 28 April 2018 | |
04 Jan 2019 | AA01 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 | |
22 May 2018 | SH01 |
Statement of capital following an allotment of shares on 26 March 2018
|
|
22 May 2018 | SH06 |
Cancellation of shares. Statement of capital on 22 December 2017
|
|
16 May 2018 | SH03 | Purchase of own shares. | |
15 May 2018 | PSC07 | Cessation of Calmez Limited as a person with significant control on 28 April 2017 | |
15 May 2018 | PSC07 | Cessation of Kerfoot Cs as a person with significant control on 15 November 2017 | |
15 May 2018 | PSC05 | Change of details for Darnhill Developments Limited as a person with significant control on 3 November 2017 | |
15 May 2018 | PSC05 | Change of details for Darnhill Developments Limited as a person with significant control on 7 July 2017 | |
15 May 2018 | PSC02 | Notification of Darnhill Developments Limited as a person with significant control on 28 April 2017 | |
15 May 2018 | PSC02 | Notification of Red House Developments (Surrey) Limited as a person with significant control on 7 July 2017 | |
15 May 2018 | PSC02 | Notification of Kerfoot Cs as a person with significant control on 3 November 2017 |