SIMON CALHAEM LIMITED

5th Floor, 30-31 Furnival Street, London, EC4A 1JQ, United Kingdom
StatusACTIVE
Company No.09547112
CategoryPrivate Limited Company
Incorporated16 Apr 2015
Age9 years, 2 months, 11 days
JurisdictionEngland Wales
Dissolution24 Sep 2019
Years4 years, 9 months, 3 days

SUMMARY

SIMON CALHAEM LIMITED is an active private limited company with number 09547112. It was incorporated 9 years, 2 months, 11 days ago, on 16 April 2015 and it was dissolved 4 years, 9 months, 3 days ago, on 24 September 2019. The company address is 5th Floor, 30-31 Furnival Street, London, EC4A 1JQ, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 03 May 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2023

Action Date: 16 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-16

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-01

Officer name: Simon Calhaem

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2021

Action Date: 28 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-28

Old address: Third Floor, Descartes House 8 Gate Street London WC2A 3HP United Kingdom

New address: 5th Floor, 30-31 Furnival Street London EC4A 1JQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Administrative restoration company

Date: 04 Oct 2019

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 24 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Notification of a person with significant control

Date: 18 Apr 2018

Action Date: 08 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Janine Calhaem

Notification date: 2017-12-08

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-02

Psc name: Mr Simon Calhaem

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 28 Dec 2017

Action Date: 08 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-08

Capital : 200.00 GBP

Documents

View document PDF

Capital name of class of shares

Date: 27 Dec 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 20 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2017

Action Date: 23 May 2017

Category: Address

Type: AD01

Change date: 2017-05-23

Old address: 3rd Floor Premier House 12-13 Hatton Garden London EC1N 8AN United Kingdom

New address: Third Floor, Descartes House 8 Gate Street London WC2A 3HP

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Change account reference date company current shortened

Date: 20 May 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 16 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBITE SOLUTIONS LTD

APT 12 JUNIPER HOUSE,SALFORD,M5 3GZ

Number:10330430
Status:ACTIVE
Category:Private Limited Company

INNIS LONDON LIMITED

12 HELMET ROW,LONDON,EC1V 3QJ

Number:09498221
Status:ACTIVE
Category:Private Limited Company

MESSY MINDS LTD.

COPENHAGEN COURT, FLAT 69,LONDON,SE8 5ES

Number:11943077
Status:ACTIVE
Category:Private Limited Company

N-LIGHTEN LTD

11 DALESIDE ROAD,LONDON,SW16 6SN

Number:11224997
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PAUL LOCKETT WELDING SERVICES LIMITED

6 BODIAM CLOSE,STOCKTON-ON-TEES,TS17 5GQ

Number:08458973
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SACRED EDUCATION LIMITED

61 VINCENT ROAD,SHEFFIELD,S7 1BW

Number:09598907
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