CALACO LIMITED

North Side, 5th Floor 7-10 Chandos Street North Side, 5th Floor 7-10 Chandos Street, London, W1G 9DQ, England
StatusDISSOLVED
Company No.09405306
CategoryPrivate Limited Company
Incorporated26 Jan 2015
Age9 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution06 Jun 2023
Years10 months, 23 days

SUMMARY

CALACO LIMITED is an dissolved private limited company with number 09405306. It was incorporated 9 years, 3 months, 3 days ago, on 26 January 2015 and it was dissolved 10 months, 23 days ago, on 06 June 2023. The company address is North Side, 5th Floor 7-10 Chandos Street North Side, 5th Floor 7-10 Chandos Street, London, W1G 9DQ, England.



Company Fillings

Gazette dissolved compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2021

Action Date: 20 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Luca Bonetto

Change date: 2017-04-20

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2021

Action Date: 20 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Paola Del Fabbro

Change date: 2017-04-20

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Gazette notice compulsory

Date: 18 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2018

Action Date: 15 May 2018

Category: Address

Type: AD01

Old address: Northern Cross Basing View Basingstoke Hampshire RG21 4HL United Kingdom

Change date: 2018-05-15

New address: North Side, 5th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 05 May 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luca Bonetto

Change date: 2017-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 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: 10 Feb 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2015

Action Date: 05 Mar 2015

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2015-03-05

Documents

View document PDF

Change account reference date company current extended

Date: 11 Mar 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-01-31

Documents

View document PDF

Incorporation company

Date: 26 Jan 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BLUE BRIDGE IT SERVICES LTD

2 KINGSLEY CLOSE,NORTHWICH,CW8 1SD

Number:07549497
Status:ACTIVE
Category:Private Limited Company

FARM FRESH SPEED SHOP LIMITED

THE COACH HOUSE,BUCKHURST HILL,IG9 5RD

Number:08406306
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JPR PROPERTY CONSULTANTS LTD

9 ESPLEN AVENUE,LIVERPOOL,L23 2SS

Number:11920291
Status:ACTIVE
Category:Private Limited Company

NOLLETT BUSINESS SOLUTIONS LIMITED

IMPERIUM HOUSE,COVENTRY,CV3 6RD

Number:08892831
Status:ACTIVE
Category:Private Limited Company

PRIORITY DESIGN & INSTALLATION LTD

4 HILLVIEW STUDIOS,ELTHAM,SE9 5EA

Number:11219875
Status:ACTIVE
Category:Private Limited Company

SHAUN BURNETT CONSULTANCY LTD

4 CAMMO GARDENS,EDINBURGH,EH4 8EH

Number:SC595722
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