CALICO LIVERPOOL PROPERTY 2 LIMITED
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Final Gazette dissolved via voluntary strike-off |
21/01/2521 January 2025 | Final Gazette dissolved via voluntary strike-off |
05/11/245 November 2024 | First Gazette notice for voluntary strike-off |
05/11/245 November 2024 | First Gazette notice for voluntary strike-off |
23/10/2423 October 2024 | Application to strike the company off the register |
05/06/245 June 2024 | Termination of appointment of Bhavik Jayendrakumar Shah as a director on 2024-05-14 |
21/05/2421 May 2024 | Compulsory strike-off action has been discontinued |
21/05/2421 May 2024 | Compulsory strike-off action has been discontinued |
20/05/2420 May 2024 | Confirmation statement made on 2024-02-18 with updates |
07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
06/12/236 December 2023 | Total exemption full accounts made up to 2023-03-31 |
28/11/2328 November 2023 | Appointment of Norton 1 Ltd as a director on 2023-10-02 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/03/233 March 2023 | Total exemption full accounts made up to 2022-03-31 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-18 with no updates |
31/03/2231 March 2022 | Compulsory strike-off action has been discontinued |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Notification of Nr Orion Llp as a person with significant control on 2022-02-18 |
30/03/2230 March 2022 | Confirmation statement made on 2022-02-18 with updates |
30/03/2230 March 2022 | Confirmation statement made on 2021-09-30 with no updates |
30/03/2230 March 2022 | Cessation of Calico Liverpool Senior Ltd as a person with significant control on 2022-02-18 |
29/01/2229 January 2022 | Compulsory strike-off action has been suspended |
29/01/2229 January 2022 | Compulsory strike-off action has been suspended |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
09/06/219 June 2021 | Registered office address changed from , C/O Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, London, W1K 4DG, England to Gable House 239 Regents Park Road London N3 3LF on 2021-06-09 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/08/2026 August 2020 | CURRSHO FROM 30/06/2021 TO 31/03/2021 |
07/08/207 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 127005130002 |
04/08/204 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 127005130001 |
23/07/2023 July 2020 | Registered office address changed from , 5th Floor, 14 Brook's Mews Mayfair, London, W1K 4DG, England to Gable House 239 Regents Park Road London N3 3LF on 2020-07-23 |
23/07/2023 July 2020 | REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 5TH FLOOR, 14 BROOK'S MEWS MAYFAIR LONDON W1K 4DG ENGLAND |
23/07/2023 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BHAVIK JAYENDRAKUMAR SHAH / 13/07/2020 |
23/07/2023 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASPREET SINGH NYOTTA / 13/07/2020 |
23/07/2023 July 2020 | PSC'S CHANGE OF PARTICULARS / CALICO LIVERPOOL SENIOR LTD / 13/07/2020 |
23/07/2023 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DHAVAL MISTRY / 13/07/2020 |
26/06/2026 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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