CALWOOL LIMITED

Company Documents

DateDescription
30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-04 with updates

View Document

15/06/2115 June 2021 Notification of St Servicing Ltd as a person with significant control on 2020-06-10

View Document

07/06/207 June 2020 29/03/19 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

11/03/2011 March 2020 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR DFI DIRECTORS LTD

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR JONATHAN JAMES HUNTER

View Document

13/12/1913 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

25/09/1825 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

30/05/1830 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DFI NOMINEE LTD

View Document

10/05/1810 May 2018 CORPORATE DIRECTOR APPOINTED DFI DIRECTORS LTD

View Document

25/04/1825 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE MICHAEL STANDISH-WHITE / 25/04/2018

View Document

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

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

07/03/187 March 2018 CESSATION OF RICHARD JAMES VERDIN AS A PSC

View Document

07/03/187 March 2018 CESSATION OF CHRISTOPHER NEIL KEMSELY AS A PSC

View Document

07/03/187 March 2018 CESSATION OF CALMEZ LIMITED AS A PSC

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR CLIVE MICHAEL STANDISH-WHITE

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR CASEY JONKMANS

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR IMPERIUM DIRECTORS ONE LIMITED

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR CHRISTOPHER NEIL KEMSELY

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR RICHARD JAMES VERDIN

View Document

08/03/178 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