- Company Overview for CALLIDUS COMMUNICATIONS LTD (06955776)
- Filing history for CALLIDUS COMMUNICATIONS LTD (06955776)
- People for CALLIDUS COMMUNICATIONS LTD (06955776)
- More for CALLIDUS COMMUNICATIONS LTD (06955776)
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
|
|
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
|
|
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 |