- Company Overview for CALEEDA LIMITED (04567560)
- Filing history for CALEEDA LIMITED (04567560)
- People for CALEEDA LIMITED (04567560)
- Insolvency for CALEEDA LIMITED (04567560)
- More for CALEEDA LIMITED (04567560)
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
|
|
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
|
|
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 |