Advanced company searchLink opens in new window

CALEEDA LIMITED

Company number 04567560

Filter by category

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)
25 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2022 L64.07 Completion of winding up
12 Oct 2021 PSC05 Change of details for Caleeda Holdings Limited as a person with significant control on 19 March 2021
28 Jan 2020 COCOMP Order of court to wind up
15 Nov 2019 CS01 Confirmation statement made on 18 October 2019 with updates
26 Jun 2019 AA Total exemption full accounts made up to 30 June 2018
26 Mar 2019 AA01 Previous accounting period shortened from 30 June 2018 to 29 June 2018
13 Dec 2018 CS01 Confirmation statement made on 18 October 2018 with updates
31 Aug 2018 AA Total exemption full accounts made up to 30 June 2017
14 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2017 CS01 Confirmation statement made on 18 October 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
28 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2017 CS01 Confirmation statement made on 18 October 2016 with updates
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
13 Nov 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000
15 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
22 Dec 2014 CH01 Director's details changed for Soobi Younis on 22 December 2014
22 Dec 2014 AD01 Registered office address changed from 10 Eastcheap London EC3M 1HF to Smokehouse Yard 44-46 St. John Street London EC1M 4DF on 22 December 2014
16 Dec 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000
16 Dec 2014 TM02 Termination of appointment of Adrian Jonathan Cave as a secretary on 2 January 2014
04 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013