Calvados Art Limited

DataGardener
dissolved

Calvados Art Limited

05722498Private Limited With Share Capital

2 Michaels Court Hanney Road, Southmoor, Abingdon, OX135HR
Incorporated

27/02/2006

Company Age

20 years

Directors

3

Employees

SIC Code

82990

Risk

Company Overview

Registration, classification & business activity

Calvados Art Limited (05722498) is a private limited with share capital incorporated on 27/02/2006 (20 years old) and registered in abingdon, OX135HR. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Incorporated 27/02/2006
OX135HR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

61
Gazette Dissolved Voluntary
Category:Gazette
Date:12-01-2021
Gazette Notice Voluntary
Category:Gazette
Date:27-10-2020
Dissolution Application Strike Off Company
Category:Dissolution
Date:14-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-01-2020
Capital Allotment Shares
Category:Capital
Date:28-01-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-03-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:14-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2019
Capital Allotment Shares
Category:Capital
Date:06-02-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2018
Capital Allotment Shares
Category:Capital
Date:31-01-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2017
Capital Allotment Shares
Category:Capital
Date:02-03-2017
Capital Allotment Shares
Category:Capital
Date:18-01-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2016
Change Corporate Secretary Company With Change Date
Category:Officers
Date:02-03-2016
Capital Allotment Shares
Category:Capital
Date:04-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:29-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-04-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2015
Capital Allotment Shares
Category:Capital
Date:26-01-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2014
Capital Allotment Shares
Category:Capital
Date:16-01-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2013
Legacy
Category:Mortgage
Date:27-02-2013
Capital Allotment Shares
Category:Capital
Date:04-02-2013
Termination Director Company With Name
Category:Officers
Date:15-11-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2012
Resolution
Category:Resolution
Date:20-01-2012
Capital Allotment Shares
Category:Capital
Date:17-01-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2011
Capital Allotment Shares
Category:Capital
Date:08-02-2011
Resolution
Category:Resolution
Date:23-07-2010
Capital Allotment Shares
Category:Capital
Date:19-07-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-08-2009
Legacy
Category:Annual Return
Date:17-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-05-2008
Legacy
Category:Annual Return
Date:27-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-05-2007
Legacy
Category:Annual Return
Date:27-03-2007
Incorporation Company
Category:Incorporation
Date:27-02-2006

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date28/11/2021
Filing Date19/06/2020
Latest Accounts28/02/2020

Trading Addresses

2 Michaels Court, Hanney Road, Southmoor, Abingdon, OX135HRRegistered

Related Companies

1

Contact

2 Michaels Court Hanney Road, Southmoor, Abingdon, OX135HR