CALCHA ADVISORY LIMITED

Ordman House 31 Arden Close Ordman House 31 Arden Close, Bristol, BS32 8AX
StatusDISSOLVED
Company No.09403914
CategoryPrivate Limited Company
Incorporated23 Jan 2015
Age9 years, 4 months, 15 days
JurisdictionEngland Wales
Dissolution04 Oct 2022
Years1 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

View document PDF

Gazette notice voluntary

Date: 19 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 22 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 23 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARNIK LIMITED

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

MAFLAHI ENTERPRISE LTD

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

QUICK FLOORING SUPPLIES LTD

WALNUT HOUSE,WOKINGHAM,RG40 1XU

Number:11511391
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