Caltongate Ltd

06005368
2ND Floor 35 Great Marlborough Street W1F 7JF

Documents

Documents
Date Category Description Pages
13 Jul 2010 gazette Gazette Dissolved Compulsory 1 Buy now
30 Mar 2010 gazette Gazette Notice Compulsory 1 Buy now
05 Jan 2010 officers Change of particulars for director (Martin Trevor Myers) 2 Buy now
27 Oct 2009 officers Termination of appointment of director (Manish Chande) 1 Buy now
14 May 2009 address Registered office changed on 14/05/2009 from 13 albemarle street mayfair london W1S 4HJ 1 Buy now
25 Nov 2008 annual-return Return made up to 21/11/08; full list of members 4 Buy now
07 Aug 2008 accounts Annual Accounts 6 Buy now
25 Jul 2008 officers Director's Change of Particulars / manish chande / 09/07/2008 / HouseName/Number was: 42, now: 16; Street was: ovington street, now: royal avenue; Post Code was: SW3 2JB, now: SW3 4QF; Country was: , now: england 1 Buy now
27 May 2008 accounts Accounting reference date extended from 30/11/2007 to 31/03/2008 1 Buy now
26 Nov 2007 annual-return Return made up to 21/11/07; full list of members 3 Buy now
08 Feb 2007 officers New director appointed 2 Buy now
05 Feb 2007 change-of-name Certificate Change Of Name Company 2 Buy now
21 Dec 2006 officers Secretary resigned 1 Buy now
21 Dec 2006 officers Director resigned 1 Buy now
21 Dec 2006 officers New secretary appointed 2 Buy now
21 Dec 2006 officers New director appointed 5 Buy now
21 Dec 2006 officers New director appointed 5 Buy now
21 Nov 2006 incorporation Incorporation Company 16 Buy now