Download leads from Nexok and grow your business. Find out more

Calamity Limited

Documents

Total Documents39
Total Pages201

Filing History

18 March 2020Appointment of a liquidator
18 March 2020Statement of affairs
18 March 2020Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
18 March 2020Registered office address changed from 2 Annesley Manor Hillsborough Co. Down BT26 6SH to 5th Floor Causeway Tower 9 James Street South Belfast BT2 8DN on 18 March 2020
30 July 2019Confirmation statement made on 23 July 2019 with no updates
31 January 2019Total exemption full accounts made up to 31 July 2018
25 July 2018Confirmation statement made on 23 July 2018 with no updates
30 April 2018Total exemption full accounts made up to 31 July 2017
27 July 2017Confirmation statement made on 23 July 2017 with no updates
27 July 2017Confirmation statement made on 23 July 2017 with no updates
28 April 2017Total exemption small company accounts made up to 31 July 2016
28 April 2017Total exemption small company accounts made up to 31 July 2016
3 August 2016Confirmation statement made on 23 July 2016 with updates
3 August 2016Confirmation statement made on 23 July 2016 with updates
4 April 2016Total exemption small company accounts made up to 31 July 2015
4 April 2016Total exemption small company accounts made up to 31 July 2015
24 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
20 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
20 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
9 July 2015Registered office address changed from 2 Annesley Manor Hillsborough Co. Down BT26 6SH United Kingdom to 2 Annesley Manor Hillsborough Co. Down BT26 6SH on 9 July 2015
9 July 2015Registered office address changed from 2 Annesley Manor Hillsborough Co. Down BT26 6SH United Kingdom to 2 Annesley Manor Hillsborough Co. Down BT26 6SH on 9 July 2015
9 July 2015Director's details changed for Mr Christopher James Arnold Brown on 9 July 2015
9 July 2015Secretary's details changed for Dr Janice Elizabeth Brown on 9 July 2015
9 July 2015Director's details changed for Mr David Millar on 9 July 2015
9 July 2015Registered office address changed from 2 Annesley Manor Hillsborough Co. Down BT26 6SH United Kingdom to 2 Annesley Manor Hillsborough Co. Down BT26 6SH on 9 July 2015
9 July 2015Secretary's details changed for Dr Janice Elizabeth Brown on 9 July 2015
9 July 2015Secretary's details changed for Dr Janice Elizabeth Brown on 9 July 2015
9 July 2015Director's details changed for Mr Christopher James Arnold Brown on 9 July 2015
9 July 2015Director's details changed for Mr Christopher James Arnold Brown on 9 July 2015
9 July 2015Director's details changed for Mr David Millar on 9 July 2015
9 July 2015Director's details changed for Mr David Millar on 9 July 2015
18 September 2014Appointment of Mr David Millar as a director on 1 September 2014
18 September 2014Appointment of Mr David Millar as a director on 1 September 2014
18 September 2014Appointment of Mr David Millar as a director on 1 September 2014
11 September 2014Termination of appointment of Janice Elizabeth Brown as a director on 31 August 2014
11 September 2014Termination of appointment of Janice Elizabeth Brown as a director on 31 August 2014
23 July 2014Incorporation
Statement of capital on 2014-07-23
  • GBP 2
23 July 2014Incorporation
Statement of capital on 2014-07-23
  • GBP 2
Sign up now to grow your client base. Plans & Pricing