About

Registered Number: 05827021
Date of Incorporation: 24/05/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2019 (4 years and 8 months ago)
Registered Address: Fleet Mill, Longcombe, Totnes, Devon, TQ9 6PP,

 

Based in Totnes, Calin Bleu Ltd was registered on 24 May 2006, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company. Hunt, Karen, Hunt, Scott Anthony, Hunt, Scott are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Karen 01 April 2016 - 1
HUNT, Scott 01 March 2010 01 April 2016 1
Secretary Name Appointed Resigned Total Appointments
HUNT, Scott Anthony 01 March 2010 01 April 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 28 May 2019
DS01 - Striking off application by a company 20 May 2019
AA - Annual Accounts 02 May 2019
AA - Annual Accounts 06 July 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 03 July 2017
CS01 - N/A 05 June 2017
AR01 - Annual Return 27 May 2016
AD01 - Change of registered office address 27 May 2016
AA - Annual Accounts 07 May 2016
TM01 - Termination of appointment of director 29 April 2016
TM02 - Termination of appointment of secretary 29 April 2016
AP01 - Appointment of director 29 April 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 25 May 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 21 June 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 21 June 2013
SH01 - Return of Allotment of shares 08 August 2012
SH01 - Return of Allotment of shares 03 August 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 14 February 2012
AD01 - Change of registered office address 11 October 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 11 January 2011
AD01 - Change of registered office address 30 November 2010
TM01 - Termination of appointment of director 30 November 2010
AR01 - Annual Return 21 June 2010
CH03 - Change of particulars for secretary 02 March 2010
AP01 - Appointment of director 02 March 2010
AP03 - Appointment of secretary 01 March 2010
TM01 - Termination of appointment of director 01 March 2010
TM02 - Termination of appointment of secretary 01 March 2010
AP01 - Appointment of director 01 March 2010
AD01 - Change of registered office address 01 March 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 05 July 2007
225 - Change of Accounting Reference Date 12 June 2007
363a - Annual Return 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
287 - Change in situation or address of Registered Office 20 March 2007
NEWINC - New incorporation documents 24 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.