Advanced company searchLink opens in new window

CALLIDUS COMMUNICATIONS LTD

Company number 06955776

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)
05 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2014 DS01 Application to strike the company off the register
23 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
23 Jan 2014 AP01 Appointment of Mr Graham Lindsay as a director
23 Jan 2014 TM01 Termination of appointment of Martyn Gannicott as a director
23 Jan 2014 TM01 Termination of appointment of Martyn Gannicott as a director
23 Jan 2014 AP01 Appointment of Mr Graham Lindsay as a director
05 Sep 2013 TM01 Termination of appointment of Simon Smith as a director
22 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
03 Jul 2013 AA Total exemption small company accounts made up to 31 July 2012
26 Jun 2013 AD01 Registered office address changed from C/O Callidus Communications Limited Trident One Styal Road Manchester M22 5XB England on 26 June 2013
31 Jul 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
03 Aug 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
03 Aug 2011 CH01 Director's details changed for Mr Martyn Roy Gannicott on 28 September 2010
28 Jul 2011 AD01 Registered office address changed from 1 Caspian Point Pier Head Street Cardiff CF10 4DQ on 28 July 2011
02 Jun 2011 AA Total exemption small company accounts made up to 31 July 2010
30 Sep 2010 SH01 Statement of capital following an allotment of shares on 27 August 2010
  • GBP 1,000
05 Aug 2010 AR01 Annual return made up to 8 July 2010 with full list of shareholders
05 Aug 2010 CH01 Director's details changed for Mr Simon Smith on 7 July 2010
05 Aug 2010 CH01 Director's details changed for Mr Martyn Roy Gannicott on 7 July 2010
16 Feb 2010 AD01 Registered office address changed from C/O Clark Rees Accounting Sophia House 28 Cathedral Road Cardiff CF11 9LJ on 16 February 2010
14 Sep 2009 287 Registered office changed on 14/09/2009 from unit 10 wombourne enterprise park bridgnorth road wombourne wolverhampton WV5 oal
08 Jul 2009 NEWINC Incorporation