CALEYA LIMITED

Langtons Langtons, Farnham Common, SL2 3HD, Buckinghamshire
StatusDISSOLVED
Company No.07709573
CategoryPrivate Limited Company
Incorporated19 Jul 2011
Age13 years, 12 days
JurisdictionEngland Wales
Dissolution06 Aug 2019
Years4 years, 11 months, 25 days

SUMMARY

CALEYA LIMITED is an dissolved private limited company with number 07709573. It was incorporated 13 years, 12 days ago, on 19 July 2011 and it was dissolved 4 years, 11 months, 25 days ago, on 06 August 2019. The company address is Langtons Langtons, Farnham Common, SL2 3HD, Buckinghamshire.



Company Fillings

Gazette dissolved compulsory

Date: 06 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-01

Officer name: Mrs Jennifer Carolyn Nicholson

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-01

Officer name: Ms Victoria Scott-Hewitt

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-01

Officer name: Mrs Melanie Brough

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 19 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2012

Action Date: 19 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-19

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2012

Action Date: 17 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-17

Officer name: Ms Victoria Scott

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Jul 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2012-03-31

Documents

View document PDF

Incorporation company

Date: 19 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL G6 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09286954
Status:LIQUIDATION
Category:Private Limited Company

HEAT MUSIC PRODUCTIONS LTD

66 ORFORD WAY,MALVERN,WR14 2ER

Number:11741016
Status:ACTIVE
Category:Private Limited Company

JUSTUS JV LIMITED

230 SHIRLEY ROAD,HAMPSHIRE,SO15 3HR

Number:05223915
Status:ACTIVE
Category:Private Limited Company

KNOT TIMBER LTD

161 FOREST ROAD,LONDON,E17 6HE

Number:06423283
Status:ACTIVE
Category:Private Limited Company

MATCH SERVICED APARTMENTS LTD

4 GATAKER HOUSE,LONDON,SE16 2EN

Number:07919550
Status:ACTIVE
Category:Private Limited Company

PADRINO DESIGN LIMITED

272 BATH STREET,GLASGOW,G2 4JR

Number:SC155001
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source