CALCHA ADVISORY LIMITED
Status | DISSOLVED |
Company No. | 09403914 |
Category | Private Limited Company |
Incorporated | 23 Jan 2015 |
Age | 9 years, 4 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 04 Oct 2022 |
Years | 1 year, 8 months, 3 days |
SUMMARY
CALCHA ADVISORY LIMITED is an dissolved private limited company with number 09403914. It was incorporated 9 years, 4 months, 15 days ago, on 23 January 2015 and it was dissolved 1 year, 8 months, 3 days ago, on 04 October 2022. The company address is Ordman House 31 Arden Close Ordman House 31 Arden Close, Bristol, BS32 8AX.
Company Fillings
Gazette dissolved voluntary
Date: 04 Oct 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Jul 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 30 Jun 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Gazette filings brought up to date
Date: 22 Mar 2022
Category: Gazette
Type: DISS40
Documents
Change sail address company with old address new address
Date: 04 Sep 2021
Category: Address
Type: AD02
New address: Woodland Place Properties Hurricane Way Wickford SS11 8YB
Old address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England
Documents
Move registers to sail company with new address
Date: 03 Sep 2021
Category: Address
Type: AD03
New address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
Documents
Change to a person with significant control
Date: 03 Sep 2021
Action Date: 27 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Attila Molnar
Change date: 2021-07-27
Documents
Change person director company with change date
Date: 03 Sep 2021
Action Date: 27 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Attila Molnar
Change date: 2021-07-27
Documents
Confirmation statement with no updates
Date: 29 Jun 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change to a person with significant control
Date: 19 Jan 2021
Action Date: 30 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Attila Molnar
Change date: 2020-12-30
Documents
Change person director company with change date
Date: 19 Jan 2021
Action Date: 30 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Attila Molnar
Change date: 2020-12-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2020
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change to a person with significant control
Date: 17 Dec 2019
Action Date: 20 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-20
Psc name: Mr Attila Molnar
Documents
Change person director company with change date
Date: 17 Dec 2019
Action Date: 20 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-20
Officer name: Mr Attila Molnar
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Confirmation statement with updates
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-05
Documents
Notification of a person with significant control
Date: 05 Jun 2018
Action Date: 23 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Attila Molnar
Notification date: 2018-05-23
Documents
Cessation of a person with significant control
Date: 05 Jun 2018
Action Date: 23 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Albert Halliday
Cessation date: 2018-05-23
Documents
Appoint person director company with name date
Date: 05 Jun 2018
Action Date: 23 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Attila Molnar
Appointment date: 2018-05-23
Documents
Termination director company with name termination date
Date: 05 Jun 2018
Action Date: 23 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel John Bearman
Termination date: 2018-05-23
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 08 Sep 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Notification of a person with significant control
Date: 08 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Albert Halliday
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 23 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-23
Documents
Move registers to sail company with new address
Date: 25 Jan 2016
Category: Address
Type: AD03
New address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
Documents
Change sail address company with new address
Date: 25 Jan 2016
Category: Address
Type: AD02
New address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
Documents
Change person director company with change date
Date: 26 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Bearman
Change date: 2015-10-26
Documents
Some Companies
THE PINNACLE,73 KING STREET,M2 4NG
Number: | 11124138 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FIVE THORNEY HEDGE ROAD CHISWICK LONDON W4 LIMITED
5 THORNEY HEDGE ROAD,LONDON,W4 5SB
Number: | 03687414 |
Status: | ACTIVE |
Category: | Private Limited Company |
HYBRID MODULAR CONSTRUCTION LIMITED
UNIT 12,PLYMOUTH,PL5 3LS
Number: | 08858335 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GEORGE STREET,BIRMINGHAM,B12 9RG
Number: | 11055827 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEACHES MAGAZINE MARKETING LTD
17A BECKENHAM GROVE,BROMLEY,BR2 0JN
Number: | 11161237 |
Status: | ACTIVE |
Category: | Private Limited Company |
WALNUT HOUSE,WOKINGHAM,RG40 1XU
Number: | 11511391 |
Status: | ACTIVE |
Category: | Private Limited Company |