CALABRIA CREATIVE LIMITED

Lps Livingstone, Wenzel House Lps Livingstone, Wenzel House, Watford, WD18 9AB, England
StatusACTIVE
Company No.10110366
CategoryPrivate Limited Company
Incorporated07 Apr 2016
Age8 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

CALABRIA CREATIVE LIMITED is an active private limited company with number 10110366. It was incorporated 8 years, 1 month, 14 days ago, on 07 April 2016. The company address is Lps Livingstone, Wenzel House Lps Livingstone, Wenzel House, Watford, WD18 9AB, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 06 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2023

Action Date: 23 May 2023

Category: Address

Type: AD01

Change date: 2023-05-23

New address: Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB

Old address: 37 Augustus Close Brentford TW8 8PY England

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2023

Action Date: 09 May 2023

Category: Address

Type: AD01

New address: 37 Augustus Close Brentford TW8 8PY

Change date: 2023-05-09

Old address: Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2022

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2022

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-03

Officer name: Mr Roger Ericson

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2022

Action Date: 03 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Roger Ericson

Change date: 2022-10-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-04

Old address: 111 Kings Cross Road London WC1X 9LR United Kingdom

New address: Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 May 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roger Ericson

Notification date: 2016-04-07

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger Ericson

Change date: 2016-09-01

Documents

View document PDF

Incorporation company

Date: 07 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJ TOGO LIMITED

165 PARK ROAD,SMETHWICK,B67 5HU

Number:11802334
Status:ACTIVE
Category:Private Limited Company

ALISON STEWART HAIRDRESSING LIMITED

17 BETSON STREET,MARKINCH,KY7 6AA

Number:SC391050
Status:ACTIVE
Category:Private Limited Company

ANNA THOMPSON HOME LIMITED

ROWLANDS HOUSE PORTOBELLO ROAD,CHESTER LE STREET,DH3 2RY

Number:11736311
Status:ACTIVE
Category:Private Limited Company

MICHAEL GRAHAM YOUNG LIMITED

COLUM BUILDINGS,CARDIFF,CF10 5EE

Number:04353056
Status:ACTIVE
Category:Private Limited Company

NEXGIFT LIMITED

C/O CBA BUSINESS SOLUTIONS LIMITED,LEICESTER,LE1 7JA

Number:08403416
Status:LIQUIDATION
Category:Private Limited Company

QUNIT MEDIA LIMITED

FINANCE HOUSE,PINNER,HA5 3PU

Number:04097150
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