Advanced company searchLink opens in new window

CALIFORNIUM HOLDINGS LTD

Company number 13245211

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)
08 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
23 May 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2022 PSC07 Cessation of Todd Staples as a person with significant control on 4 March 2021
20 Jul 2022 TM01 Termination of appointment of Todd Staples as a director on 4 March 2021
20 Jul 2022 AP01 Appointment of Mr Todd Staples as a director on 4 March 2021
20 Jul 2022 PSC01 Notification of Todd Staples as a person with significant control on 4 March 2021
20 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2022 CH01 Director's details changed for Mr Carlos Staples on 4 March 2021
19 Jul 2022 PSC04 Change of details for Mr Carlos Staples as a person with significant control on 4 March 2021
19 Jul 2022 AD01 Registered office address changed from 141 Somerset Gardens Creighton Road London N17 8JX England to 32 Drayton Road London N17 6HU on 19 July 2022
19 Jul 2022 PSC04 Change of details for Mr Carlos Fiallo as a person with significant control on 21 March 2021
19 Jul 2022 CH01 Director's details changed for Mr Carlos Fiallo on 4 March 2021
19 Jul 2022 AD01 Registered office address changed from 32 Drayton Road London N17 6HJ United Kingdom to 141 Somerset Gardens Creighton Road London N17 8JX on 19 July 2022
19 Jul 2022 AA Accounts for a dormant company made up to 31 March 2022
19 Jul 2022 CS01 Confirmation statement made on 3 March 2022 with updates
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-03-04
  • GBP 1,000