About

Registered Number: 05225334
Date of Incorporation: 08/09/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2017 (7 years and 2 months ago)
Registered Address: Leigh House, Weald Road, Brentwood, Essex, CM14 4SX,

 

Calma Bars Ltd was registered on 08 September 2004 with its registered office in Brentwood. This organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 February 2017
GAZ1 - First notification of strike-off action in London Gazette 29 November 2016
CH01 - Change of particulars for director 24 March 2016
AD01 - Change of registered office address 24 March 2016
AR01 - Annual Return 19 January 2016
TM01 - Termination of appointment of director 18 January 2016
AA - Annual Accounts 30 November 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 14 October 2014
AP01 - Appointment of director 14 October 2014
TM01 - Termination of appointment of director 14 October 2014
AP01 - Appointment of director 13 October 2014
TM01 - Termination of appointment of director 13 October 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 25 September 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 28 October 2011
MG01 - Particulars of a mortgage or charge 17 November 2010
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH04 - Change of particulars for corporate secretary 20 October 2010
AR01 - Annual Return 10 December 2009
AA - Annual Accounts 02 November 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 12 November 2008
363a - Annual Return 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
AA - Annual Accounts 13 December 2007
287 - Change in situation or address of Registered Office 10 April 2007
363a - Annual Return 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
AA - Annual Accounts 01 September 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
287 - Change in situation or address of Registered Office 23 June 2006
363a - Annual Return 25 November 2005
225 - Change of Accounting Reference Date 24 June 2005
395 - Particulars of a mortgage or charge 11 December 2004
395 - Particulars of a mortgage or charge 10 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
287 - Change in situation or address of Registered Office 22 September 2004
225 - Change of Accounting Reference Date 20 September 2004
NEWINC - New incorporation documents 08 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 15 November 2010 Outstanding

N/A

Debenture 07 December 2004 Outstanding

N/A

Rent deposit deed 07 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.