GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, April 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Apr 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting reference date changed from Fri, 30th Apr 2021 to Sat, 31st Jul 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, September 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, September 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, September 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 19th Apr 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 15th, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Apr 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Mon, 16th Sep 2019 director's details were changed
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 16th Sep 2019 director's details were changed
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Mon, 16th Sep 2019
filed on: 18th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 17th Sep 2019. New Address: Calder & Co 30 Orange Street London WC2H 7HF. Previous address: Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 19th Apr 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 19th Apr 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Mon, 22nd Jan 2018
filed on: 23rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 22nd Jan 2018. New Address: Calder & Co 16 Charles Ii Street London SW1Y 4NW. Previous address: 18 Kendall Avenue Sanderstead South Croydon Surrey CR2 0NH United Kingdom
filed on: 22nd, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control Thu, 24th Nov 2016
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Thu, 24th Nov 2016
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 28th Jul 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Tue, 18th Jul 2017 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 18th Jul 2017 director's details were changed
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Jun 2017
filed on: 11th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th Apr 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Apr 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(10 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 23rd, February 2017
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 101336340003, created on Fri, 17th Feb 2017
filed on: 21st, February 2017
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 101336340002, created on Fri, 17th Feb 2017
filed on: 20th, February 2017
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 101336340001, created on Fri, 17th Feb 2017
filed on: 20th, February 2017
| mortgage
|
Free Download
(24 pages)
|
SH01 |
Capital declared on Tue, 7th Feb 2017: 700100.00 GBP
filed on: 7th, February 2017
| capital
|
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: Calder & Co 16 Charles Ii Street London SW1Y 4NW.
filed on: 20th, May 2016
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, April 2016
| incorporation
|
Free Download
(23 pages)
|