Advanced company searchLink opens in new window

CALUMET TRADING LIMITED

Company number 03936090

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2022 SOAS(A) Voluntary strike-off action has been suspended
04 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 Dec 2021 DS01 Application to strike the company off the register
24 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2021 CS01 Confirmation statement made on 23 December 2021 with updates
23 Dec 2021 PSC02 Notification of Dunamis Mind Accelerator Ltd as a person with significant control on 3 December 2021
23 Dec 2021 PSC07 Cessation of Calumet International Ltd as a person with significant control on 3 December 2021
23 Dec 2021 AP01 Appointment of Mr Thorsten Sprank as a director on 3 December 2021
23 Dec 2021 TM01 Termination of appointment of Richard Glatzel as a director on 3 December 2021
07 Dec 2021 AD01 Registered office address changed from 13 Frensham Road Norwich NR3 2BT England to B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG on 7 December 2021
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2021 MR04 Satisfaction of charge 6 in full
03 May 2021 CS01 Confirmation statement made on 28 February 2021 with updates
12 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
28 Apr 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
26 Sep 2019 AA Full accounts made up to 31 December 2018
13 Jun 2019 TM01 Termination of appointment of Joerg Dockendorf as a director on 8 May 2019
07 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with updates
02 Oct 2018 AA Full accounts made up to 31 December 2017
17 Aug 2018 SH01 Statement of capital following an allotment of shares on 2 July 2018
  • GBP 2,519,003.00
14 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Jul 2018 MR04 Satisfaction of charge 039360900009 in full
03 Apr 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
03 Apr 2018 PSC02 Notification of Calumet International Ltd as a person with significant control on 22 September 2017