- Company Overview for CALLISTO PROJECTS LTD (04324109)
- Filing history for CALLISTO PROJECTS LTD (04324109)
- People for CALLISTO PROJECTS LTD (04324109)
- Charges for CALLISTO PROJECTS LTD (04324109)
- Insolvency for CALLISTO PROJECTS LTD (04324109)
- More for CALLISTO PROJECTS LTD (04324109)
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) |
---|---|---|---|
22 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 27 June 2024 | |
23 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 June 2023 | |
11 Jul 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
30 Jun 2022 | LIQ02 | Statement of affairs | |
30 Jun 2022 | 600 | Appointment of a voluntary liquidator | |
30 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2022 | MR04 | Satisfaction of charge 043241090007 in full | |
14 Jun 2022 | MR04 | Satisfaction of charge 043241090008 in full | |
01 Jun 2022 | AD01 | Registered office address changed from The Old Barn Wood Street Swanley BR8 7PA England to 1 Beauchamp Court 10 Victors Way Barnet EN5 5TZ on 1 June 2022 | |
20 May 2022 | MR04 | Satisfaction of charge 043241090005 in full | |
20 May 2022 | MR04 | Satisfaction of charge 043241090006 in full | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 23 October 2021 with no updates | |
13 Nov 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
03 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Sep 2020 | CH01 | Director's details changed for Mr Nadine Aylwin on 1 September 2019 | |
20 Aug 2020 | MR01 | Registration of charge 043241090008, created on 18 August 2020 | |
17 Aug 2020 | MR01 | Registration of charge 043241090007, created on 15 August 2020 | |
02 Jul 2020 | CH01 | Director's details changed for Mr Nadine Aylwin on 2 July 2020 | |
02 Jul 2020 | CH01 | Director's details changed for Mr Bramwell Percival George Martin on 2 July 2020 | |
02 Jul 2020 | AD01 | Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to The Old Barn Wood Street Swanley BR8 7PA on 2 July 2020 | |
23 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
17 Dec 2019 | TM01 | Termination of appointment of Mark Aylwin as a director on 16 December 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
20 Sep 2019 | AP01 | Appointment of Mr Nadine Aylwin as a director on 1 September 2019 |