CALERSTA LTD

Company Documents

DateDescription
09/04/199 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1922 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/01/1911 January 2019 APPLICATION FOR STRIKING-OFF

View Document

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

20/06/1820 June 2018 PREVEXT FROM 31/03/2018 TO 05/04/2018

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

29/03/1829 March 2018 CESSATION OF OLUWATOJUMI KAMSON AS A PSC

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHODA JEAN VILLEGAS

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM VICTORY HOUSE 400 PAVILION DRIVE NORTHAMPTON BUSINESS PARK NORTHAMPTON NORTHAMPTONSHIRE NN4 7PA

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR OLUWATOJUMI KAMSON

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MRS RHODA JEAN VILLEGAS

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 71 WOODLANDS PARK ROAD LONDON SE10 9AY UNITED KINGDOM

View Document

07/03/177 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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