- Company Overview for CALYPSO UK TOPCO LIMITED (10064355)
- Filing history for CALYPSO UK TOPCO LIMITED (10064355)
- People for CALYPSO UK TOPCO LIMITED (10064355)
- Charges for CALYPSO UK TOPCO LIMITED (10064355)
- Insolvency for CALYPSO UK TOPCO LIMITED (10064355)
- Registers for CALYPSO UK TOPCO LIMITED (10064355)
- More for CALYPSO UK TOPCO LIMITED (10064355)
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) |
---|---|---|---|
11 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jul 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 September 2023 | |
24 May 2023 | AD03 | Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH | |
24 May 2023 | AD02 | Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH | |
20 May 2023 | AD01 | Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 20 May 2023 | |
05 Oct 2022 | AD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN on 5 October 2022 | |
05 Oct 2022 | LIQ01 | Declaration of solvency | |
05 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
05 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2022 | CH01 | Director's details changed for Ms Helene Koutsoudakis on 12 September 2022 | |
23 Jun 2022 | CH01 | Director's details changed for Joshua Geller on 12 June 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with updates | |
09 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 25 October 2021
|
|
25 Oct 2021 | PSC02 | Notification of Capri Bidco Limited as a person with significant control on 12 October 2021 | |
25 Oct 2021 | PSC07 | Cessation of Peter Chung as a person with significant control on 12 October 2021 | |
25 Oct 2021 | PSC07 | Cessation of Darren Michael Black as a person with significant control on 12 October 2021 | |
25 Oct 2021 | PSC07 | Cessation of Christopher John Dean as a person with significant control on 12 October 2021 | |
25 Oct 2021 | PSC07 | Cessation of Craig David Frances as a person with significant control on 12 October 2021 | |
25 Oct 2021 | PSC07 | Cessation of Bev Nominees Limited as a person with significant control on 12 October 2021 | |
25 Oct 2021 | PSC07 | Cessation of John Robert Carroll as a person with significant control on 12 October 2021 | |
25 Oct 2021 | PSC07 | Cessation of Charles James Fitzgerald as a person with significant control on 12 October 2021 | |
25 Oct 2021 | PSC07 | Cessation of Thomas Hungerford Jennings as a person with significant control on 12 October 2021 | |
25 Oct 2021 | PSC07 | Cessation of Scott Charles Collins as a person with significant control on 12 October 2021 | |
25 Oct 2021 | PSC07 | Cessation of Martin Joseph Mannion as a person with significant control on 12 October 2021 |