Advanced company searchLink opens in new window

CALYPSO UK TOPCO LIMITED

Company number 10064355

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)
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
  • LRESSP ‐ Special resolution to wind up on 2022-09-26
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
  • USD 1.0003
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