CALIBIANZY LTD

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

25/07/2425 July 2024 Registered office address changed from 3 Mill Street Cross Hills Keighley BD20 7SH United Kingdom to Office 6 Mcf Complex 60 New Road Kidderminster DY10 1AQ on 2024-07-25

View Document

26/06/2426 June 2024 Micro company accounts made up to 2024-04-05

View Document

16/05/2416 May 2024 Previous accounting period shortened from 2024-09-30 to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

17/11/2317 November 2023 Termination of appointment of Faye Weedall as a director on 2023-10-08

View Document

16/11/2316 November 2023 Appointment of Mr Jason Jose as a director on 2023-10-08

View Document

09/11/239 November 2023 Notification of Jason Jose as a person with significant control on 2023-10-08

View Document

09/11/239 November 2023 Cessation of Faye Weedall as a person with significant control on 2023-10-08

View Document

19/10/2319 October 2023 Registered office address changed from 55 Old Hey Walk Lancashire Newton Le Willows WA12 8SN United Kingdom to 3 Mill Street Cross Hills Keighley BD20 7SH on 2023-10-19

View Document

28/09/2328 September 2023 Incorporation

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