- Company Overview for CALVIN VAN THIEL LIMITED (11015141)
- Filing history for CALVIN VAN THIEL LIMITED (11015141)
- People for CALVIN VAN THIEL LIMITED (11015141)
- More for CALVIN VAN THIEL LIMITED (11015141)
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) |
---|---|---|---|
29 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2020 | AD01 | Registered office address changed from 22 Sheals Crescent Maidstone ME15 6TJ England to 117 Dartford Road Dartford DA1 3EN on 9 May 2020 | |
26 Nov 2019 | AA | Total exemption full accounts made up to 31 October 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 28 October 2019 with updates | |
28 Oct 2019 | AD01 | Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU United Kingdom to 22 Sheals Crescent Maidstone ME15 6TJ on 28 October 2019 | |
28 Oct 2019 | AP01 | Appointment of Mr Nelu Topara as a director on 1 April 2019 | |
28 Oct 2019 | TM01 | Termination of appointment of Marc Feldman as a director on 28 October 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
09 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with no updates | |
16 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-16
|