Advanced company searchLink opens in new window

CALLIDUS INVESTMENTS LIMITED

Company number 05928969

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)
15 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
15 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
13 Mar 2017 LIQ MISC INSOLVENCY:secretary of states' release of liquidator
06 Feb 2017 4.40 Notice of ceasing to act as a voluntary liquidator
11 Jan 2017 600 Appointment of a voluntary liquidator
11 Jan 2017 LIQ MISC OC Court order insolvency:court order replacement/removal of liquidator
04 Jul 2016 4.68 Liquidators' statement of receipts and payments to 11 June 2016
24 Nov 2015 AD01 Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 24 November 2015
03 Jul 2015 AD01 Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 3 July 2015
29 Jun 2015 AD01 Registered office address changed from Building 3 North London Business Park Oakleigh Road South London N11 1GN to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 29 June 2015
25 Jun 2015 600 Appointment of a voluntary liquidator
25 Jun 2015 4.20 Statement of affairs with form 4.19
25 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-12
21 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-21
  • GBP 1
21 Sep 2014 AD01 Registered office address changed from 3G Berol House 25 Ashley Road, London N17 9LJ United Kingdom to Building 3 North London Business Park Oakleigh Road South London N11 1GN on 21 September 2014
28 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
25 Sep 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
25 Sep 2013 AD01 Registered office address changed from 3F Berol House 25 Ashley Road Tottenham London N17 9LJ on 25 September 2013
29 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
08 Oct 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
28 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
02 Nov 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
02 Nov 2011 TM01 Termination of appointment of Janet Smith as a director
04 Aug 2011 AA Total exemption small company accounts made up to 30 September 2010
01 Oct 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders