Advanced company searchLink opens in new window

CALCATTON LTD

Company number 11148571

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)
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
  • GBP 946
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
  • GBP 746
04 Jul 2018 SH01 Statement of capital following an allotment of shares on 4 July 2018
  • GBP 646
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
  • GBP 546
01 Mar 2018 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • GBP 446
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-15
  • GBP 1