Advanced company searchLink opens in new window

CALYPSO DEVELOPMENT HOLDINGS LTD

Company number 08244143

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)
20 Jan 2016 TM01 Termination of appointment of Dgc Nominee Directors Ltd as a director on 4 January 2016
06 Nov 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 10
23 Sep 2015 AP01 Appointment of Mr Eric Hinderer as a director on 31 August 2015
23 Sep 2015 AP02 Appointment of Dgc Nominee Directors Ltd as a director on 31 August 2015
23 Sep 2015 TM01 Termination of appointment of Laurent Morel Ruymen as a director on 31 August 2015
15 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Jun 2015 AA01 Previous accounting period extended from 31 October 2014 to 31 December 2014
20 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10
20 Oct 2014 AA Total exemption small company accounts made up to 31 October 2013
18 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
16 Oct 2014 CH01 Director's details changed for Mr Laurent Morel Ruymen on 16 October 2014
16 Oct 2014 AD01 Registered office address changed from Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD England to Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD on 16 October 2014
16 Oct 2014 AP04 Appointment of Dgc Nominee Secretaries Ltd as a secretary on 16 October 2014
16 Oct 2014 AD01 Registered office address changed from Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD England to Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD on 16 October 2014
16 Oct 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW to Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD on 16 October 2014
07 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
26 Dec 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-12-26
  • GBP 10
08 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted