CALVERWALL LTD

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

24/09/2224 September 2022 Application to strike the company off the register

View Document

16/09/2216 September 2022 Micro company accounts made up to 2022-04-05

View Document

17/05/2217 May 2022 Previous accounting period shortened from 2022-09-30 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

01/04/221 April 2022 Registered office address changed from 30 Bank Gardens Ryde PO33 2SY United Kingdom to 25 Stoneleigh Street Oldham OL1 4LE on 2022-04-01

View Document

17/02/2217 February 2022 Registered office address changed from 35 Concord Avenue Chatham ME5 9TS United Kingdom to 30 Bank Gardens Ryde PO33 2SY on 2022-02-17

View Document

22/10/2122 October 2021 Cessation of Cara Parsley as a person with significant control on 2021-10-11

View Document

21/10/2121 October 2021 Notification of Crisander Marie Datu as a person with significant control on 2021-10-11

View Document

20/10/2120 October 2021 Termination of appointment of Cara Parsley as a director on 2021-10-11

View Document

20/10/2120 October 2021 Appointment of Ms Crisander Marie Datu as a director on 2021-10-11

View Document

13/10/2113 October 2021 Registered office address changed from 8 Winch Crescent Haverfordwest SA61 1RT Wales to 35 Concord Avenue Chatham ME5 9TS on 2021-10-13

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