CALIBIANZY LTD
Company Documents
| Date | Description |
|---|---|
| 04/03/254 March 2025 | Final Gazette dissolved via compulsory strike-off |
| 04/03/254 March 2025 | Final Gazette dissolved via compulsory strike-off |
| 17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
| 17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
| 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 |
| 26/06/2426 June 2024 | Micro company accounts made up to 2024-04-05 |
| 16/05/2416 May 2024 | Previous accounting period shortened from 2024-09-30 to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 17/11/2317 November 2023 | Termination of appointment of Faye Weedall as a director on 2023-10-08 |
| 16/11/2316 November 2023 | Appointment of Mr Jason Jose as a director on 2023-10-08 |
| 09/11/239 November 2023 | Notification of Jason Jose as a person with significant control on 2023-10-08 |
| 09/11/239 November 2023 | Cessation of Faye Weedall as a person with significant control on 2023-10-08 |
| 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 |
| 28/09/2328 September 2023 | 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