CALTECH AUTOMOBILE ENGINEERING LTD
Company Documents
Date | Description |
---|---|
31/01/2331 January 2023 | Final Gazette dissolved via compulsory strike-off |
31/01/2331 January 2023 | Final Gazette dissolved via compulsory strike-off |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
14/01/2214 January 2022 | Micro company accounts made up to 2021-06-30 |
03/12/213 December 2021 | Compulsory strike-off action has been discontinued |
03/12/213 December 2021 | Compulsory strike-off action has been discontinued |
02/12/212 December 2021 | Confirmation statement made on 2021-08-06 with no updates |
26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
05/07/205 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/08/1929 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
06/08/196 August 2019 | REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 5A THACKHALL STREET COVENTRY WEST MIDLANDS CV2 4GW UNITED KINGDOM |
06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES |
26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
15/07/1915 July 2019 | REGISTERED OFFICE CHANGED ON 15/07/2019 FROM FULFORD HOUSE NEWBOLD TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4EA UNITED KINGDOM |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/10/1824 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
17/10/1817 October 2018 | DIRECTOR APPOINTED MRS MISHKATH FATIMA SAYYEDA |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES |
05/05/185 May 2018 | PSC'S CHANGE OF PARTICULARS / MR ABDUL JAWWAD MOHAMMED / 10/04/2018 |
05/05/185 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ABDUL JAWWAD MOHAMMED / 10/04/2018 |
15/01/1815 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
13/07/1613 July 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
13/07/1613 July 2016 | REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 46 CULWORTH COURT COVENTRY CV6 5JZ ENGLAND |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/06/1516 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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