CALM COLLECTIVE STUDIO LTD

Company Documents

DateDescription
19/01/2419 January 2024 Final Gazette dissolved following liquidation

View Document

19/01/2419 January 2024 Final Gazette dissolved following liquidation

View Document

19/10/2319 October 2023 Return of final meeting in a creditors' voluntary winding up

View Document

13/09/2213 September 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/03/2015 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR JAMIE LEASK

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MISS LUA JESSIE BURROWS

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR BEVELEE REGAN

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MRS BEVELEE REGAN

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR JAMIE LEASK

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

14/03/1914 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY KAY BARBER

View Document

14/03/1914 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/03/2019

View Document

01/12/181 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM 64 OCKLEY COURT 183 MAIN ROAD SIDCUP DA14 6TB UNITED KINGDOM

View Document

02/03/172 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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