Advanced company searchLink opens in new window

CALVIN VAN DER BROEKE LIMITED

Company number 11505183

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-08
  • GBP 1