CALEY HOLDINGS LIMITED

32 (Basement) Woodstock Grove, London, W12 8LE, England
StatusLIQUIDATION
Company No.09829718
CategoryPrivate Limited Company
Incorporated19 Oct 2015
Age8 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

CALEY HOLDINGS LIMITED is an liquidation private limited company with number 09829718. It was incorporated 8 years, 7 months, 3 days ago, on 19 October 2015. The company address is 32 (Basement) Woodstock Grove, London, W12 8LE, England.



Company Fillings

Liquidation compulsory winding up order

Date: 18 Feb 2024

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2023

Action Date: 07 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Velibor Korolija

Change date: 2023-09-07

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-07

Officer name: Mr Velibor Korolija

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Velibor Korolija

Notification date: 2023-09-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Diana Graca

Cessation date: 2023-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-07

Officer name: Mr Velibor Korolija

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Graca

Termination date: 2023-09-07

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2023

Action Date: 21 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Diana Graca

Change date: 2023-03-21

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2023

Action Date: 21 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-03-21

Psc name: Diana Graca

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2023

Action Date: 21 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Velibor Korolija

Cessation date: 2023-03-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2023

Action Date: 21 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2023

Action Date: 21 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Velibor Korolija

Termination date: 2023-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2023

Action Date: 21 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-21

Officer name: Ms Diana Graca

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2023

Action Date: 26 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-01-26

Psc name: Velibor Korolija

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2023

Action Date: 26 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-26

Psc name: Diana Graca

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-26

Officer name: Mr Velibor Korolija

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Graca

Termination date: 2023-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Jul 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA01

Made up date: 2021-10-31

New date: 2022-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-26

Psc name: William Thomas Rogers

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Thomas Rogers

Termination date: 2021-10-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Coffee Fortuna Limited

Cessation date: 2021-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Address

Type: AD01

Old address: Brulimar House, Jubilee Road Middleton Manchester M24 2LX England

Change date: 2021-10-26

New address: 32 (Basement) Woodstock Grove London W12 8LE

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-05

Psc name: Ms Diana Graca

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-07-05

Psc name: Coffee Fortuna Limited

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: William Thomas Rogers

Notification date: 2021-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Thomas Rogers

Appointment date: 2021-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Address

Type: AD01

Old address: Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP England

New address: Brulimar House, Jubilee Road Middleton Manchester M24 2LX

Change date: 2021-07-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jun 2021

Action Date: 15 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-15

Psc name: Velibor Korolija

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-27

Officer name: Velibor Korolija

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2021

Action Date: 15 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-15

Psc name: Diana Graca

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Diana Graca

Appointment date: 2021-05-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2019

Action Date: 29 May 2019

Category: Address

Type: AD01

Change date: 2019-05-29

Old address: New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS England

New address: Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2018

Action Date: 14 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098297180001

Charge creation date: 2018-09-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Sep 2018

Action Date: 14 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-14

Charge number: 098297180002

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2018

Action Date: 20 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Lorenzo Traviss

Cessation date: 2018-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Lorenzo Traviss

Termination date: 2018-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2018

Action Date: 20 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Velibor Korolija

Notification date: 2018-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-24

New address: New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS

Old address: Suite Ro Morgan Reach House 136 Hagley Road Birmingham West Midlands B16 9NX United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Velibor Korolija

Appointment date: 2018-06-20

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-02

Officer name: Richard Lorenzo Traviss

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Address

Type: AD01

Old address: C/O Morgan Reach Accountancy Limited Morgan Reach House 136 Hagley Road Birmingham West Midlands B16 9NX United Kingdom

New address: Suite Ro Morgan Reach House 136 Hagley Road Birmingham West Midlands B16 9NX

Change date: 2016-12-09

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Address

Type: AD01

New address: C/O Morgan Reach Accountancy Limited Morgan Reach House 136 Hagley Road Birmingham West Midlands B16 9NX

Change date: 2016-11-01

Old address: Morgan Reach Accountancy Ciba Building 146 Hagley Road Birmingham West Midlands B16 9NX England

Documents

View document PDF

Incorporation company

Date: 19 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APATCHY SOLUTIONS LIMITED

992 ANLABY ROAD,HULL,HU4 6AT

Number:10937983
Status:ACTIVE
Category:Private Limited Company
Number:07430299
Status:ACTIVE
Category:Private Limited Company

COURTNELL BUILT ENVIRONMENT SERVICES LTD

HILLCREST MILL LANE,STANFORD-LE-HOPE,SS17 8LX

Number:10660170
Status:ACTIVE
Category:Private Limited Company

FIRST RULE INVESTMENT CONSULTANCY LIMITED

1 SEAFORD STREET,AYRSHIRE,KA1 2BZ

Number:SC284119
Status:ACTIVE
Category:Private Limited Company

NPS PIPING DESIGN LTD.

67 BEECHWOOD ROAD,STOCKTON-ON-TEES,TS16 0AE

Number:08555392
Status:ACTIVE
Category:Private Limited Company

REAL ESTATE PROJECTS (NW) LTD

111 MOUNT PLEASANT,LIVERPOOL,L3 5TF

Number:07833689
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