- Company Overview for CALVIN VAN DER BROEKE LIMITED (11505183)
- Filing history for CALVIN VAN DER BROEKE LIMITED (11505183)
- People for CALVIN VAN DER BROEKE LIMITED (11505183)
- More for CALVIN VAN DER BROEKE LIMITED (11505183)
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) |
---|---|---|---|
18 Oct 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2022 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 8 Woldham Road Bromley BR2 9LA on 15 February 2022 | |
10 Oct 2021 | AP01 | Appointment of Mr Bi Serge Eric Boue as a director on 8 October 2021 | |
21 Sep 2021 | AP01 | Appointment of Mr Akinwande Otegbeye as a director on 21 September 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
20 Jun 2021 | TM01 | Termination of appointment of Iyabo Ajayi as a director on 18 June 2021 | |
06 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
29 Apr 2021 | AP01 | Appointment of Ms Iyabo Ajayi as a director on 29 April 2021 | |
16 Jan 2021 | CS01 | Confirmation statement made on 7 August 2020 with updates | |
14 Jan 2021 | AD01 | Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU England to 85 Great Portland Street London W1W 7LT on 14 January 2021 | |
12 Jan 2021 | AP01 | Appointment of Mr Micheal Gbenga Laniyan as a director on 12 January 2021 | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2020 | TM01 | Termination of appointment of Marc Feldman as a director on 14 May 2020 | |
22 Apr 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
08 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-08
|