Advanced company searchLink opens in new window

CALIBRATE LAW LIMITED

Company number 10986135

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)
22 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2021 DS01 Application to strike the company off the register
15 Dec 2021 TM01 Termination of appointment of Craig Raymond Kemsley as a director on 10 December 2021
15 Dec 2021 AP01 Appointment of Mr David Charles as a director on 10 December 2021
24 Nov 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
15 Feb 2021 AD01 Registered office address changed from 6th Floor 5 Aldermanbury Square London EC2V 7HR England to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester CO1 1HE on 15 February 2021
28 Sep 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
17 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
09 Apr 2020 TM01 Termination of appointment of Mungo Lowe as a director on 9 April 2020
02 Jan 2020 TM01 Termination of appointment of Darrell Cameron Webb as a director on 31 December 2019
19 Dec 2019 AP01 Appointment of Mr Mungo Lowe as a director on 18 December 2019
05 Nov 2019 CS01 Confirmation statement made on 27 September 2019 with updates
27 Sep 2019 PSC04 Change of details for Mr John James White as a person with significant control on 3 June 2019
25 Sep 2019 AP01 Appointment of Mr Darrell Cameron Webb as a director on 25 September 2019
28 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
19 Jun 2019 TM01 Termination of appointment of Guy Marshall Davis as a director on 3 June 2019
19 Jun 2019 PSC07 Cessation of Guy Marshall Davis as a person with significant control on 3 June 2019
20 May 2019 AD01 Registered office address changed from 5 6th Floor 5 Aldermanbury Square London EC2V 7HR England to 6th Floor 5 Aldermanbury Square London EC2V 7HR on 20 May 2019
20 May 2019 AD01 Registered office address changed from 5 Aldermanbury Square London EC2V 7HR England to 5 6th Floor 5 Aldermanbury Square London EC2V 7HR on 20 May 2019
28 Jan 2019 AD01 Registered office address changed from 60 Gresham Street London EC2V 7BB England to 5 Aldermanbury Square London EC2V 7HR on 28 January 2019
23 Jan 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 December 2018
15 Nov 2018 TM01 Termination of appointment of Tamrah Hayley Woolfe as a director on 9 November 2018
15 Nov 2018 TM01 Termination of appointment of John Philip Pryor as a director on 9 November 2018
15 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with updates