CALCOT STRENGTH LTD

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

05/06/245 June 2024 Application to strike the company off the register

View Document

18/04/2418 April 2024 Cessation of Jakub Laxy as a person with significant control on 2024-03-15

View Document

18/04/2418 April 2024 Notification of Mohammed Ayyaz as a person with significant control on 2024-03-15

View Document

18/04/2418 April 2024 Appointment of Mr Mohammed Ayyaz as a director on 2024-03-15

View Document

18/04/2418 April 2024 Registered office address changed from 7 Whin Close Pontefract WF9 4RQ United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-04-18

View Document

18/04/2418 April 2024 Termination of appointment of Jakub Laxy as a director on 2024-03-15

View Document

16/04/2416 April 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with updates

View Document

15/03/2315 March 2023 Micro company accounts made up to 2022-09-30

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-22 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-09-22 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/09/2011 September 2020 DIRECTOR APPOINTED MR JAKUB LAXY

View Document

11/09/2011 September 2020 CESSATION OF LIAM-JONAS KLEEMANN AS A PSC

View Document

11/09/2011 September 2020 APPOINTMENT TERMINATED, DIRECTOR LIAM-JONAS KLEEMANN

View Document

11/09/2011 September 2020 REGISTERED OFFICE CHANGED ON 11/09/2020 FROM 2 DEANS TERRACE HALIFAX HX3 6TZ UNITED KINGDOM

View Document

11/09/2011 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKUB LAXY

View Document

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

24/12/1924 December 2019 REGISTERED OFFICE CHANGED ON 24/12/2019 FROM 42 WOODLANDS AVENUE HALIFAX HX3 6HJ ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM 7 BACK LANE SOUTH WHELDRAKE YORK YO19 6DT UNITED KINGDOM

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR VALERIA KHARLAMOVA

View Document

05/07/195 July 2019 CESSATION OF VALERIA KHARLAMOVA AS A PSC

View Document

05/07/195 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM-JONAS KLEEMANN

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR LIAM-JONAS KLEEMANN

View Document

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE

View Document

18/09/1818 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIA KHARLAMOVA

View Document

18/09/1818 September 2018 CESSATION OF CHRISTOPHER JAMES LEE AS A PSC

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 17 MULBERRY HOUSE BURGAGE SQUARE WAKEFIELD WF1 2SE ENGLAND

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MRS VALERIA KHARLAMOVA

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR TERRY DUNNE

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM 12 DOGHURST AVENUE HARLINGTON HAYES UB3 5BJ UNITED KINGDOM

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR CHRISTOPHER JAMES LEE

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES LEE

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE

View Document

21/06/1821 June 2018 CESSATION OF HILARY FERNANDES AS A PSC

View Document

21/06/1821 June 2018 CESSATION OF TERRY DUNNE AS A PSC

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR HILARY FERNANDES

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILARY FERNANDES

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

31/10/1731 October 2017 CESSATION OF PAUL STEPHENSON AS A PSC

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/06/1721 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

09/05/179 May 2017 DIRECTOR APPOINTED HILARY FERNANDES

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL STEPHENSON

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM 21 PORTHOLME DRIVE SELBY YO8 4QF UNITED KINGDOM

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 68A CORNWALL ROAD HARROGATE HG1 2NE UNITED KINGDOM

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHENSON / 04/07/2016

View Document

08/06/168 June 2016 DIRECTOR APPOINTED PAUL STEPHENSON

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR OLAF SIRMANIS

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM 67 MICHELLE CLOSE STENSON FIELDS DERBY DE24 3LZ UNITED KINGDOM

View Document

27/04/1627 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR NATHAN MARFURT

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM 27 SELKIRK STREET CHADDESDEN DERBY DE21 6GL UNITED KINGDOM

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED OLAF SIRMANIS

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 76 KINGSWAY COVENTRY CV2 4EW

View Document

06/10/156 October 2015 DIRECTOR APPOINTED NATHAN MARFURT

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANA-MARI KORDEK

View Document

02/10/152 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANA-MARI KORDEK / 22/01/2015

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM MILLBURN ABBOTTS LANE COVENTRY CV1 4AZ UNITED KINGDOM

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

03/12/143 December 2014 DIRECTOR APPOINTED ANA-MARI KORDEK

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

22/09/1422 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company