CALMERISE LTD

Company Documents

DateDescription
01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

05/05/235 May 2023 Application to strike the company off the register

View Document

10/02/2310 February 2023 Change of details for Mr David Andrew West as a person with significant control on 2022-10-05

View Document

31/01/2331 January 2023 Certificate of change of name

View Document

01/11/221 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 Accounts for a dormant company made up to 2021-10-31

View Document

01/11/221 November 2022 Compulsory strike-off action has been discontinued

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

19/05/2219 May 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES

View Document

05/01/215 January 2021 REGISTERED OFFICE CHANGED ON 05/01/2021 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW WEST / 09/11/2020

View Document

10/11/2010 November 2020 APPOINTMENT TERMINATED, SECRETARY SHEILA SADDOO

View Document

10/11/2010 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANDREW WEST / 09/11/2020

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID ANDREW WEST / 09/11/2020

View Document

10/11/2010 November 2020 CESSATION OF SHEILA ROSETTA SADDOO AS A PSC

View Document

10/11/2010 November 2020 APPOINTMENT TERMINATED, DIRECTOR SHEILA SADDOO

View Document

09/11/209 November 2020 DIRECTOR APPOINTED MR DAVID ANDREW WEST

View Document

09/11/209 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANDREW WEST

View Document

09/11/209 November 2020 SECRETARY APPOINTED MR DAVID ANDREW WEST

View Document

09/11/209 November 2020 REGISTERED OFFICE CHANGED ON 09/11/2020 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

09/11/209 November 2020 REGISTERED OFFICE CHANGED ON 09/11/2020 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

09/11/209 November 2020 REGISTERED OFFICE CHANGED ON 09/11/2020 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

05/10/205 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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