Advanced company searchLink opens in new window

CALYFX UK LIMITED

Company number 11639448

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)
22 Oct 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2024 AA Total exemption full accounts made up to 31 October 2023
04 Mar 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
25 Apr 2023 RP05 Registered office address changed to PO Box 4385, 11639448 - Companies House Default Address, Cardiff, CF14 8LH on 25 April 2023
18 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
19 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
26 Nov 2021 AA Total exemption full accounts made up to 31 October 2021
23 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
08 Jan 2021 AD01 Registered office address changed from 88 North Street Hornchurch RM11 1SR England to 85 Portland Street London W1W 7LT on 8 January 2021
08 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with updates
08 Jan 2021 PSC01 Notification of Darryl Wayne Sacke as a person with significant control on 4 January 2021
08 Jan 2021 PSC07 Cessation of Myron Lipson as a person with significant control on 4 January 2021
06 Jan 2021 SH01 Statement of capital following an allotment of shares on 4 January 2021
  • GBP 100
10 Nov 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
30 Sep 2020 AP01 Appointment of Mr Darryl Wayne Sacke as a director on 26 August 2020
  • ANNOTATION Part Rectified address etails of the director were removed from the public register on 18/03/2021 as the information was invalid or ineffective
30 Sep 2020 TM01 Termination of appointment of Myron Lipson as a director on 26 August 2020
17 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
30 Mar 2020 AD01 Registered office address changed from 3rd Floor 210 South Street Romford Essex RM1 1TG United Kingdom to 88 North Street Hornchurch RM11 1SR on 30 March 2020
04 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
24 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with updates
24 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-10-24
  • GBP 3