CALINESCU VICTOR LIMITED
Company Documents
Date | Description |
---|---|
29/10/2429 October 2024 | Confirmation statement made on 2024-10-29 with no updates |
22/05/2422 May 2024 | Micro company accounts made up to 2024-01-31 |
18/03/2418 March 2024 | Registered office address changed from 25C Durham Terrace London W2 5PB England to 2 Grove Hill Road Flat 2 Harrow HA1 3AB on 2024-03-18 |
10/02/2410 February 2024 | Compulsory strike-off action has been discontinued |
10/02/2410 February 2024 | Compulsory strike-off action has been discontinued |
09/02/249 February 2024 | Registered office address changed from Flat 2 2 Grove Hill Road Harrow HA1 3AB England to 25C Durham Terrace London W2 5PB on 2024-02-09 |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
09/02/249 February 2024 | Micro company accounts made up to 2023-01-31 |
09/02/249 February 2024 | Confirmation statement made on 2023-11-03 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
04/11/224 November 2022 | Confirmation statement made on 2022-11-03 with no updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
08/11/218 November 2021 | Total exemption full accounts made up to 2021-01-31 |
05/11/215 November 2021 | Confirmation statement made on 2021-11-03 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
25/10/1925 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES |
22/10/1822 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 12 ACOL COURT ACOL ROAD LONDON NW6 3AE |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES |
31/07/1731 July 2017 | 31/01/17 TOTAL EXEMPTION FULL |
24/03/1724 March 2017 | DISS40 (DISS40(SOAD)) |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES |
23/03/1723 March 2017 | PREVSHO FROM 30/03/2017 TO 31/01/2017 |
07/03/177 March 2017 | FIRST GAZETTE |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
25/01/1725 January 2017 | CURREXT FROM 30/11/2016 TO 30/03/2017 |
05/01/175 January 2017 | REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 11 CLEVELAND MANSIONS MOWLL STREET LONDON SW9 0ES ENGLAND |
09/11/159 November 2015 | REGISTERED OFFICE CHANGED ON 09/11/2015 FROM 1A ELM TREE ROAD ELM TREE ROAD LONDON NW8 9JY ENGLAND |
03/11/153 November 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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