CALABRESE HOLY BIRDS LIMITED

Runway House The Runway Runway House The Runway, South Ruislip, HA4 6SE, Middlesex, United Kingdom
StatusDISSOLVED
Company No.10095119
CategoryPrivate Limited Company
Incorporated31 Mar 2016
Age8 years, 1 month, 14 days
JurisdictionEngland Wales
Dissolution31 May 2022
Years1 year, 11 months, 14 days

SUMMARY

CALABRESE HOLY BIRDS LIMITED is an dissolved private limited company with number 10095119. It was incorporated 8 years, 1 month, 14 days ago, on 31 March 2016 and it was dissolved 1 year, 11 months, 14 days ago, on 31 May 2022. The company address is Runway House The Runway Runway House The Runway, South Ruislip, HA4 6SE, Middlesex, United Kingdom.



Company Fillings

Bona vacantia company

Date: 22 Jun 2023

Category: Restoration

Type: BONA

Documents

View document PDF

Gazette dissolved voluntary

Date: 31 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Calabrese Holdings Limited

Cessation date: 2019-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Notification of a person with significant control

Date: 19 Aug 2019

Action Date: 31 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cdrg Ltd

Notification date: 2018-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-11

Officer name: Mr Aly Mohamed Esmail

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Address

Type: AD01

Old address: 200 Strand London WC2R 1DJ United Kingdom

New address: PO Box HA4 6SE Runway House the Runway the Runway South Ruislip Middlesex HA4 6SE

Change date: 2018-07-18

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-11

Officer name: Gerardo Salvatore Calabrese

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2018

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 04 Jan 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-12

Officer name: Mark Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-12

Officer name: Charles Michael Kneale

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Oct 2016

Action Date: 31 Jan 2017

Category: Accounts

Type: AA01

New date: 2017-01-31

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-23

Officer name: Michael Anthony Corcoran

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-23

Officer name: Mr Gerardo Salvatore Calabrese

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-23

Officer name: Mr Mark Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Michael Kneale

Appointment date: 2016-05-23

Documents

View document PDF

Resolution

Date: 17 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Michael Burns

Termination date: 2016-05-12

Documents

View document PDF

Incorporation company

Date: 31 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHIFLO LIMITED

LOGISTICS HOUSE HORSLEY ROAD,NORTHAMPTON,NN2 6LJ

Number:11489825
Status:ACTIVE
Category:Private Limited Company

HOWSAP LIMITED

202 GRANGEWOOD HOUSE OAKWOOD HILL INDUSTRIAL ESTATE,LOUGHTON,IG10 3TZ

Number:09147033
Status:ACTIVE
Category:Private Limited Company

JLS ELECTRICAL SERVICES (WALES) LTD

UNIT 9,LLANTRISANT,CF72 8LF

Number:07984655
Status:ACTIVE
Category:Private Limited Company

JONNY LUCK LTD

RACS GROUP HOUSE,WARMINSTER,BA12 9BT

Number:10289970
Status:ACTIVE
Category:Private Limited Company

SHENSTONE PLANT LIMITED

2 HIGHFIELD ROAD,,NN1 4SR

Number:00514446
Status:ACTIVE
Category:Private Limited Company

THEREALDEAL LIMITED

6 PROVIDENCE VILLAS,LONDON,W6 0BA

Number:09478248
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