- Company Overview for CALLIDUS INVESTMENTS LIMITED (05928969)
- Filing history for CALLIDUS INVESTMENTS LIMITED (05928969)
- People for CALLIDUS INVESTMENTS LIMITED (05928969)
- Charges for CALLIDUS INVESTMENTS LIMITED (05928969)
- Insolvency for CALLIDUS INVESTMENTS LIMITED (05928969)
- More for CALLIDUS INVESTMENTS LIMITED (05928969)
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
|
|
21 Sep 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-21
|
|
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
|
|
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 |