- Company Overview for CALIBRATE LAW LIMITED (10986135)
- Filing history for CALIBRATE LAW LIMITED (10986135)
- People for CALIBRATE LAW LIMITED (10986135)
- More for CALIBRATE LAW LIMITED (10986135)
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 |