CALIMO CONSULTING LIMITED

Hunter House Hunter House, Woodford Green, IG8 0DY, Essex
StatusDISSOLVED
Company No.08053565
CategoryPrivate Limited Company
Incorporated01 May 2012
Age12 years, 12 days
JurisdictionEngland Wales
Dissolution01 Jan 2021
Years3 years, 4 months, 12 days

SUMMARY

CALIMO CONSULTING LIMITED is an dissolved private limited company with number 08053565. It was incorporated 12 years, 12 days ago, on 01 May 2012 and it was dissolved 3 years, 4 months, 12 days ago, on 01 January 2021. The company address is Hunter House Hunter House, Woodford Green, IG8 0DY, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 01 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 01 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-27

Old address: 39 st. James's Place London SW1A 1NS

New address: Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 23 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rebecca Lucy Suzanne Macleod

Notification date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Ian Ross Macleod

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Incorporation company

Date: 01 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSIST INTERNATIONAL GROUP LIMITED

79 PARK VIEW ROAD,SUTTON COLDFIELD,B74 4PS

Number:11372300
Status:ACTIVE
Category:Private Limited Company

BESPOKE PLUMBING LTD

9 TRITTON ROAD,LONDON,SE21 8DE

Number:05369146
Status:ACTIVE
Category:Private Limited Company

KELLY BROS PROPERTIES LTD

19 ST. JOHNS PARK,STOCKTON-ON-TEES,TS21 1NT

Number:11572979
Status:ACTIVE
Category:Private Limited Company

LITTLE CROSBY VILLAGE BREWING COMPANY LTD

6 LITTLE CROSBY BREWING CO LTD,LIVERPOOL,L23 4TS

Number:09432188
Status:ACTIVE
Category:Private Limited Company

MAYA TRAVEL LIMITED

72 UPPER VILLIERS STREET,,WV2 4NX

Number:05399040
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRISM INTERIORS LIMITED

5 BRIGHTLINGSEA PLACE,LONDON,E14 8DB

Number:11795006
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