PROJECT CALCUTTA NOMINEES LIMITED

Company Documents

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

View Document

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

View Document

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

View Document

03/01/243 January 2024 Accounts for a dormant company made up to 2023-02-28

View Document

14/12/2314 December 2023 Termination of appointment of Malcolm Stephen Paul as a director on 2023-11-30

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

06/01/236 January 2023 Termination of appointment of Jason Peter Urry as a director on 2022-12-31

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

21/11/2221 November 2022 Registered office address changed from Unit J, Taper Studios 175 Long Lane London SE1 4GT United Kingdom to Fitzroy House 355 Euston Road London NW1 3AL on 2022-11-21

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

16/02/2116 February 2021 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