- Company Overview for CALLIX LEISURE LIMITED (10238004)
- Filing history for CALLIX LEISURE LIMITED (10238004)
- People for CALLIX LEISURE LIMITED (10238004)
- Insolvency for CALLIX LEISURE LIMITED (10238004)
- More for CALLIX LEISURE LIMITED (10238004)
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) |
---|---|---|---|
01 Nov 2024 | AD01 | Registered office address changed from West Walk Building 110 Regent Road Leicester LE1 7LT England to 126 New Walk Leicester LE1 7JA on 1 November 2024 | |
01 Nov 2024 | LIQ01 | Declaration of solvency | |
01 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
01 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2024 | AA | Total exemption full accounts made up to 31 August 2024 | |
25 Jun 2024 | CS01 | Confirmation statement made on 15 June 2024 with no updates | |
28 May 2024 | AA01 | Current accounting period extended from 30 June 2024 to 31 August 2024 | |
22 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
08 Jun 2023 | PSC04 | Change of details for Mr Kenneth Leslie Vann as a person with significant control on 6 June 2023 | |
08 Jun 2023 | PSC04 | Change of details for Mrs Jane Margaret Vann as a person with significant control on 6 June 2023 | |
07 Jun 2023 | CH01 | Director's details changed for Mrs Jane Vann on 6 June 2023 | |
07 Jun 2023 | CH01 | Director's details changed for Mr Kenneth Leslie Vann on 6 June 2023 | |
07 Jun 2023 | PSC04 | Change of details for Mrs Jane Margaret Vann as a person with significant control on 6 June 2023 | |
07 Jun 2023 | PSC04 | Change of details for Mrs Jane Margaret Vann as a person with significant control on 6 June 2023 | |
06 Jun 2023 | CH01 | Director's details changed for Mr Kenneth Leslie Vann on 6 June 2023 | |
06 Jun 2023 | CH01 | Director's details changed for Mrs Jane Vann on 6 June 2023 | |
06 Jun 2023 | CH01 | Director's details changed for Mr Kenneth Leslie Vann on 6 June 2023 | |
06 Jun 2023 | CH01 | Director's details changed for Mrs Jane Vann on 6 June 2023 | |
06 Jun 2023 | PSC04 | Change of details for Mr Kenneth Leslie Vann as a person with significant control on 6 June 2023 | |
06 Jun 2023 | PSC04 | Change of details for Mrs Jane Margaret Vann as a person with significant control on 6 June 2023 | |
06 Jun 2023 | AD01 | Registered office address changed from Blaby Business Centre 33 Leicester Road Blaby Leicester Leicestershire LE8 4GR to West Walk Building 110 Regent Road Leicester LE1 7LT on 6 June 2023 | |
24 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
03 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 |