- Company Overview for CALORMAS LTD (10610368)
- Filing history for CALORMAS LTD (10610368)
- People for CALORMAS LTD (10610368)
- More for CALORMAS LTD (10610368)
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) |
---|---|---|---|
05 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Dec 2020 | AA | Micro company accounts made up to 5 April 2020 | |
11 Dec 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Nov 2019 | DS01 | Application to strike the company off the register | |
14 Oct 2019 | AA | Micro company accounts made up to 5 April 2019 | |
24 Apr 2019 | AD01 | Registered office address changed from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 24 April 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 8 February 2019 with updates | |
29 Nov 2018 | PSC07 | Cessation of Sarah Blackhurst as a person with significant control on 31 March 2017 | |
31 Oct 2018 | AA | Micro company accounts made up to 5 April 2018 | |
18 Jun 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 5 April 2018 | |
10 Apr 2018 | AD01 | Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on 10 April 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with updates | |
21 Feb 2018 | PSC01 | Notification of Susana Gatmaitan as a person with significant control on 31 March 2017 | |
13 Dec 2017 | CH01 | Director's details changed for Mrs Susana Gatmaitan on 31 March 2017 | |
04 Aug 2017 | TM01 | Termination of appointment of Sarah Blackhurst as a director on 31 March 2017 | |
02 Aug 2017 | AP01 | Appointment of Mrs Susana Gatmaitan as a director on 31 March 2017 | |
22 May 2017 | AD01 | Registered office address changed from 16 Mottershead Road Widnes WA8 7LH United Kingdom to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 22 May 2017 | |
09 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-09
|