- Company Overview for CALCATTON LTD (11148571)
- Filing history for CALCATTON LTD (11148571)
- People for CALCATTON LTD (11148571)
- More for CALCATTON LTD (11148571)
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) |
---|---|---|---|
25 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Oct 2021 | DS01 | Application to strike the company off the register | |
20 Oct 2021 | AA01 | Previous accounting period shortened from 29 January 2021 to 28 January 2021 | |
08 Apr 2021 | AA | Total exemption full accounts made up to 29 January 2020 | |
10 Mar 2021 | CS01 | Confirmation statement made on 14 January 2021 with updates | |
05 Mar 2021 | PSC07 | Cessation of Dfi Nominee Ltd as a person with significant control on 10 January 2021 | |
10 Feb 2021 | PSC02 | Notification of St Servicing Ltd as a person with significant control on 10 January 2021 | |
25 Jan 2021 | AA01 | Previous accounting period shortened from 30 January 2020 to 29 January 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with updates | |
08 Jan 2020 | TM01 | Termination of appointment of Dfi Directors Ltd as a director on 7 January 2020 | |
07 Jan 2020 | AP01 | Appointment of Mr Jonathan James Hunter as a director on 7 January 2020 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 30 January 2019 | |
09 Oct 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 | |
18 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 24 January 2019
|
|
14 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with updates | |
26 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 26 September 2018
|
|
04 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 4 July 2018
|
|
25 Apr 2018 | CH01 | Director's details changed for Mr Clive Michael Standish-White on 25 April 2018 | |
12 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 28 March 2018
|
|
01 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 28 February 2018
|
|
23 Jan 2018 | AD01 | Registered office address changed from Main Office Station House Station Road London SW10 9JP England to Main Office Station House Station Road London SW13 0HT on 23 January 2018 | |
15 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-15
|