- Company Overview for CALLISTO CHARGEPOINTS LIMITED (08556164)
- Filing history for CALLISTO CHARGEPOINTS LIMITED (08556164)
- People for CALLISTO CHARGEPOINTS LIMITED (08556164)
- More for CALLISTO CHARGEPOINTS LIMITED (08556164)
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) |
---|---|---|---|
21 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Oct 2019 | DS01 | Application to strike the company off the register | |
08 Oct 2019 | AA | Micro company accounts made up to 30 September 2019 | |
31 Aug 2019 | AA | Micro company accounts made up to 30 September 2018 | |
13 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with updates | |
31 Jul 2019 | CS01 | Confirmation statement made on 4 June 2019 with no updates | |
15 Aug 2018 | TM01 | Termination of appointment of Sandeep Vyas as a director on 13 August 2018 | |
31 Jul 2018 | AA | Micro company accounts made up to 30 September 2017 | |
10 Jul 2018 | CS01 | Confirmation statement made on 4 June 2018 with updates | |
10 Jul 2018 | AD02 | Register inspection address has been changed from C/O Ian Mihajlovic 20 Ropemaker Street 6th Floor London EC2Y 9AR England to 29 Shand Street London SE1 2ES | |
05 Jun 2018 | CH01 | Director's details changed for Mr Ian Andrew Mihajlovic on 23 May 2018 | |
05 Jun 2018 | TM02 | Termination of appointment of Ian Andrew Mihajlovic as a secretary on 24 May 2018 | |
02 Oct 2017 | PSC08 | Notification of a person with significant control statement | |
26 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
18 Jul 2017 | CS01 | Confirmation statement made on 4 June 2017 with no updates | |
03 Jul 2017 | TM01 | Termination of appointment of Wang Chuanfu as a director on 5 March 2017 | |
29 Jun 2017 | AD01 | Registered office address changed from Office 7 35-37 Ludgate Hill Office 7 35-37 Ludgate Hill London EC4M 7JN England to 29 Shand St 29 Shand Street London SE1 2ES on 29 June 2017 | |
13 Jan 2017 | AD01 | Registered office address changed from 4-5 Bonhill Street 1st Floor (Tech Hub) London EC2A 4BX to Office 7 35-37 Ludgate Hill Office 7 35-37 Ludgate Hill London EC4M 7JN on 13 January 2017 | |
08 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 15 October 2015
|
|
08 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 15 October 2015
|
|
08 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 15 September 2015
|
|
08 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 15 August 2015
|
|
24 Aug 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-08-24
|
|
15 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 15 August 2015
|