CAL SPV 1 LIMITED

34 New House 67-68 Hatton Garden, London, EC1N 8JY, England
StatusDISSOLVED
Company No.09371987
CategoryPrivate Limited Company
Incorporated02 Jan 2015
Age9 years, 6 months, 2 days
JurisdictionEngland Wales
Dissolution21 May 2024
Years1 month, 14 days

SUMMARY

CAL SPV 1 LIMITED is an dissolved private limited company with number 09371987. It was incorporated 9 years, 6 months, 2 days ago, on 02 January 2015 and it was dissolved 1 month, 14 days ago, on 21 May 2024. The company address is 34 New House 67-68 Hatton Garden, London, EC1N 8JY, England.



Company Fillings

Gazette dissolved compulsory

Date: 21 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2020

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Jul 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-22

Officer name: Mr. Charles Austin Lamont

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Gazette notice compulsory

Date: 14 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-01

Officer name: Mr. Charles Austin Lamont

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-07

Old address: 12 Beverley Gardens London NW11 9DG England

New address: 34 New House 67-68 Hatton Garden London EC1N 8JY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-28

Old address: Level 3, 34 New House 67-68 Hatton Garden London EC1N 8JY United Kingdom

New address: 12 Beverley Gardens London NW11 9DG

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2018

Action Date: 16 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-16

Capital : 1 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-31

Officer name: Mr. Charles Lamont

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charles Lamont

Notification date: 2016-04-06

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Certificate change of name company

Date: 06 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed charseans G.h LIMITED\certificate issued on 06/05/15

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Jan 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 02 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLIFF ROSE LTD

8 ORCHARD GREEN,LONDON,BR6 8AA

Number:11618295
Status:ACTIVE
Category:Private Limited Company

LCL PLANT HIRE AND SERVICES LTD

UNIT 1 ELAGH BUSINESS PARK,DERRY,BT48 7QL

Number:NI632351
Status:ACTIVE
Category:Private Limited Company

MAL.2015. LP

1 HOPE TERRACE,CHARD,TA20 1JA

Number:LP017811
Status:ACTIVE
Category:Limited Partnership

MARBLE HILL SOAPS LIMITED

7 COLBY AVENUE,,BT48 8PP

Number:NI055383
Status:ACTIVE
Category:Private Limited Company

SAMIAN FOLD LIMITED

FOLD COTTAGE IVY LANE,HALIFAX,HX2 8BT

Number:11251215
Status:ACTIVE
Category:Private Limited Company

SPIRIT 10 LIMITED

THE ATKINS BUILDING,HINCKLEY,LE10 1QU

Number:06034994
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