CALIBER PROPERTY LLP
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 | Final Gazette dissolved via voluntary strike-off |
05/08/255 August 2025 | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
08/05/258 May 2025 | Application to strike the limited liability partnership off the register |
27/12/2427 December 2024 | Micro company accounts made up to 2024-03-31 |
29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
27/06/2427 June 2024 | Registered office address changed from C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY England to Oosman & Co Westfield Lane Harrow HA3 9EE on 2024-06-27 |
27/06/2427 June 2024 | Confirmation statement made on 2024-03-27 with no updates |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
13/04/2313 April 2023 | Confirmation statement made on 2023-03-27 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-04-05 |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
07/07/217 July 2021 | Confirmation statement made on 2021-03-27 with no updates |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
03/01/213 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
07/06/207 June 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
13/11/1913 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
24/12/1824 December 2018 | 05/04/18 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES |
22/11/1722 November 2017 | 05/04/17 TOTAL EXEMPTION FULL |
02/07/172 July 2017 | REGISTERED OFFICE CHANGED ON 02/07/2017 FROM ROWLANDSON HOUSE 289-293 BALLARDS LANE LONDON N12 8NP ENGLAND |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
07/03/177 March 2017 | REGISTERED OFFICE CHANGED ON 07/03/2017 FROM JUBILEE HOUSE SUITE 3, FIRST FLOOR CENTRAL MERRION AVENUE STANMORE MIDDLESEX HA7 4RY ENGLAND |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
01/04/161 April 2016 | ANNUAL RETURN MADE UP TO 27/03/16 |
29/05/1529 May 2015 | LLP MEMBER APPOINTED MR RAD NAGHAR |
29/05/1529 May 2015 | APPOINTMENT TERMINATED, LLP MEMBER WOODBERRY SECRETARIAL LIMITED |
21/05/1521 May 2015 | LLP MEMBER APPOINTED MR IAN HO-MAN CHU |
21/05/1521 May 2015 | APPOINTMENT TERMINATED, LLP MEMBER WOODBERRY DIRECTORS LIMITED |
21/05/1521 May 2015 | REGISTERED OFFICE CHANGED ON 21/05/2015 FROM RAMSAY HAKIM & CO 727-729 HIGH ROAD LONDON N12 0BP UNITED KINGDOM |
27/03/1527 March 2015 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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