- 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) |
---|---|---|---|
29 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with no updates | |
23 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
18 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
13 Nov 2019 | SH10 | Particulars of variation of rights attached to shares | |
13 Nov 2019 | SH08 | Change of share class name or designation | |
13 Nov 2019 | SH10 | Particulars of variation of rights attached to shares | |
13 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates | |
23 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 | |
10 Jan 2019 | AP01 | Appointment of Mr Kenneth Leslie Vann as a director on 10 January 2019 | |
20 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
05 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
11 Jul 2017 | PSC01 | Notification of Kenneth Leslie Vann as a person with significant control on 17 June 2016 | |
11 Jul 2017 | PSC01 | Notification of Jane Margaret Vann as a person with significant control on 17 June 2016 | |
29 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 28 March 2017
|
|
12 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2017 | AD01 | Registered office address changed from Yew Tree House Fenny Lane Shearsby Lutterworth Leicestershire LE17 6PL United Kingdom to Blaby Business Centre 33 Leicester Road Blaby Leicester Leicestershire LE8 4GR on 6 January 2017 | |
20 Dec 2016 | CONNOT | Change of name notice | |
17 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-17
|