CALYX PROPERTY LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Final Gazette dissolved following liquidation

View Document

03/03/253 March 2025 Final Gazette dissolved following liquidation

View Document

03/12/243 December 2024 Return of final meeting in a members' voluntary winding up

View Document

27/11/2327 November 2023 Resolutions

View Document

27/11/2327 November 2023 Resolutions

View Document

27/11/2327 November 2023 Appointment of a voluntary liquidator

View Document

20/11/2320 November 2023 Registered office address changed from Labs Dockray 1-7 Dockray Place London NW1 8QH United Kingdom to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-11-20

View Document

17/11/2317 November 2023 Declaration of solvency

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-06 with no updates

View Document

17/10/2217 October 2022 Full accounts made up to 2022-03-31

View Document

07/02/227 February 2022 Termination of appointment of Leon Shelley as a secretary on 2022-02-07

View Document

29/12/2129 December 2021 Full accounts made up to 2021-03-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

10/12/2110 December 2021 Appointment of Margarita Nikolaeva Milosavljevic as a director on 2021-09-06

View Document

10/12/2110 December 2021 Termination of appointment of Yaron Shalom Shahar as a director on 2021-09-06

View Document

22/07/2022 July 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

12/02/2012 February 2020 CESSATION OF EQUIOM (ISLE OF MAN) LIMITED (AS TRUSTEE OF THE GOODHEART TRUST) AS A PSC

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

26/06/1926 June 2019 SECRETARY APPOINTED MR LEON SHELLEY

View Document

17/06/1917 June 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MR YARON SHAHAR

View Document

24/12/1824 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQUIOM (ISLE OF MAN) LIMITED (AS TRUSTEE OF THE GOODHEART TRUST)

View Document

24/12/1824 December 2018 PSC'S CHANGE OF PARTICULARS / MR TEDDY SAGI / 06/10/2017

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR EYLON GARFUNKEL

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHEN MORAVSKY

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR SAGI NIRI

View Document

11/09/1811 September 2018 PREVSHO FROM 30/06/2018 TO 31/03/2018

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT AKKERMAN

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MR SAGI NIRI

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR CHEN CARLOS MORAVSKY

View Document

06/12/176 December 2017 CESSATION OF ADAM BENJAMIN CAIRD AS A PSC

View Document

06/12/176 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEDDY SAGI

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE CAIRD

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 3-7 DELANCEY STREET LONDON NW1 7NL

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED ROBERT AKKERMAN

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM CAIRD

View Document

09/11/179 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/10/1710 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

08/07/178 July 2017 DISS40 (DISS40(SOAD))

View Document

07/07/177 July 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

01/03/171 March 2017 DISS40 (DISS40(SOAD))

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

06/07/166 July 2016 DISS40 (DISS40(SOAD))

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

08/02/168 February 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

09/10/159 October 2015 PREVEXT FROM 31/12/2014 TO 30/06/2015

View Document

27/03/1527 March 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/01/1430 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/02/138 February 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

30/12/1130 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

16/12/1016 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

21/01/1021 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM CAIRD / 20/01/2010

View Document

31/10/0931 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM 15 RAVENSCROFT PARK BARNET HERTS EN5 4ND

View Document

13/02/0913 February 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/05/087 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/01/0828 January 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 CO SEC APPOINTED 13/11/07

View Document

16/11/0716 November 2007 NEW SECRETARY APPOINTED

View Document

16/11/0716 November 2007 SECRETARY RESIGNED

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/08/0730 August 2007 REGISTERED OFFICE CHANGED ON 30/08/07 FROM: 50 BROADWAY LONDON SW1H 0BL

View Document

30/08/0730 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0710 March 2007 ASSET SALE AGREEMENT 19/01/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company