CALREINIUX LTD

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/07/243 July 2024 Registered office address changed from Office 4 Woodland View, 478-482 Manchester Road East Little Hulton M38 9NS United Kingdom to Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH on 2024-07-03

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

26/04/2426 April 2024 Application to strike the company off the register

View Document

20/03/2420 March 2024 Current accounting period extended from 2024-02-28 to 2024-04-05

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with updates

View Document

27/08/2327 August 2023 Cessation of Bethany Kelly as a person with significant control on 2023-05-30

View Document

26/08/2326 August 2023 Notification of Jonnah De Guzman as a person with significant control on 2023-05-30

View Document

21/07/2321 July 2023 Termination of appointment of Bethany Kelly as a director on 2023-05-30

View Document

21/07/2321 July 2023 Appointment of Mrs Jonnah De Guzman as a director on 2023-05-30

View Document

07/03/237 March 2023 Registered office address changed from 6 Eaton Square Barnburgh Doncaster DN5 7JN England to Office 4 Woodland View, 478-482 Manchester Road East Little Hulton M38 9NS on 2023-03-07

View Document

13/02/2313 February 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