- Company Overview for CALI PROPCO LIMITED (14026724)
- Filing history for CALI PROPCO LIMITED (14026724)
- People for CALI PROPCO LIMITED (14026724)
- More for CALI PROPCO LIMITED (14026724)
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) |
---|---|---|---|
12 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2023 | DS01 | Application to strike the company off the register | |
27 Oct 2022 | AD01 | Registered office address changed from 2 Court Close Wallington SM6 9DQ England to Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 27 October 2022 | |
30 Sep 2022 | CS01 | Confirmation statement made on 30 September 2022 with updates | |
30 Sep 2022 | PSC01 | Notification of Matthew John Haines as a person with significant control on 26 September 2022 | |
30 Sep 2022 | PSC07 | Cessation of Nancy Manuela Haines as a person with significant control on 26 September 2022 | |
30 Sep 2022 | TM01 | Termination of appointment of Nancy Manuela Haines as a director on 26 September 2022 | |
05 Apr 2022 | NEWINC |
Incorporation
Statement of capital on 2022-04-05
|