London
SW1Y 4NW
Secretary Name | Calder & Co (Registrars) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 May 2012(same day as company formation) |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Registered Address | Calder & Co 30 Orange Street London WC2H 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Federico Fabio Giammarusto 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £388 |
Cash | £756,590 |
Current Liabilities | £761,811 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 June |
12 December 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2023 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2023 | Application to strike the company off the register (3 pages) |
16 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
11 April 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
27 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
7 July 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
27 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
25 September 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
24 June 2020 | Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page) |
26 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
30 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
24 March 2020 | Previous accounting period extended from 22 June 2019 to 30 June 2019 (1 page) |
23 March 2020 | Previous accounting period shortened from 23 June 2019 to 22 June 2019 (1 page) |
23 September 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
17 September 2019 | Registered office address changed from Calder & Co 16 Carles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page) |
17 September 2019 | Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page) |
18 June 2019 | Previous accounting period shortened from 24 June 2018 to 23 June 2018 (1 page) |
28 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
21 March 2019 | Previous accounting period shortened from 25 June 2018 to 24 June 2018 (1 page) |
10 September 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
26 June 2018 | Current accounting period shortened from 26 June 2017 to 25 June 2017 (1 page) |
30 May 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
26 March 2018 | Previous accounting period shortened from 27 June 2017 to 26 June 2017 (1 page) |
21 August 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 August 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
12 July 2017 | Director's details changed for Federico Fabio Giammarusto on 12 July 2017 (2 pages) |
12 July 2017 | Change of details for Federico Fabio Giammarusto as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Change of details for Federico Fabio Giammarusto as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Director's details changed for Federico Fabio Giammarusto on 12 July 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
27 March 2017 | Previous accounting period shortened from 28 June 2016 to 27 June 2016 (1 page) |
27 March 2017 | Previous accounting period shortened from 28 June 2016 to 27 June 2016 (1 page) |
26 September 2016 | Total exemption small company accounts made up to 28 June 2015 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 28 June 2015 (4 pages) |
27 June 2016 | Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page) |
27 June 2016 | Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page) |
1 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
31 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
31 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
27 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
11 May 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
11 May 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
3 October 2014 | Director's details changed for Federico Fabio Giammarusto on 3 October 2014 (2 pages) |
3 October 2014 | Director's details changed for Federico Fabio Giammarusto on 3 October 2014 (2 pages) |
3 October 2014 | Director's details changed for Federico Fabio Giammarusto on 3 October 2014 (2 pages) |
27 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
18 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 December 2013 | Director's details changed for Federico Fabio Giammarusto on 11 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Federico Fabio Giammarusto on 11 December 2013 (2 pages) |
9 December 2013 | Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
9 December 2013 | Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
29 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
22 June 2012 | Register inspection address has been changed (2 pages) |
22 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 22 June 2012 (2 pages) |
22 June 2012 | Register inspection address has been changed (2 pages) |
22 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 22 June 2012 (2 pages) |
22 June 2012 | Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (3 pages) |
22 June 2012 | Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (3 pages) |
16 May 2012 | Incorporation (44 pages) |
16 May 2012 | Incorporation (44 pages) |