- Company Overview for CALYFX UK LIMITED (11639448)
- Filing history for CALYFX UK LIMITED (11639448)
- People for CALYFX UK LIMITED (11639448)
- More for CALYFX UK LIMITED (11639448)
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
|
|
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
|
|
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
Statement of capital on 2018-10-24
|