KALLISTA CONSULTING LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
04/06/194 June 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
19/03/1919 March 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
11/03/1911 March 2019 | APPLICATION FOR STRIKING-OFF |
27/11/1827 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
02/11/152 November 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/10/1414 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
11/10/1311 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/10/1217 October 2012 | 17/10/12 STATEMENT OF CAPITAL GBP 2 |
12/10/1212 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
11/01/1211 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/10/1121 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/11/1025 November 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
28/06/1028 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN BATTS / 14/05/2009 |
17/11/0917 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / FRANCES JOAN BOVINGTON / 14/05/2009 |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN BATTS / 17/11/2009 |
17/11/0917 November 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
14/05/0914 May 2009 | REGISTERED OFFICE CHANGED ON 14/05/2009 FROM 184 OXFORD ROAD WINDSOR BERKSHIRE SL4 5DU |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
05/12/085 December 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
11/12/0711 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
21/11/0721 November 2007 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
12/12/0612 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
16/10/0616 October 2006 | SECRETARY'S PARTICULARS CHANGED |
16/10/0616 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
16/10/0616 October 2006 | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
06/01/066 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
11/10/0511 October 2005 | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
16/05/0516 May 2005 | REGISTERED OFFICE CHANGED ON 16/05/05 FROM: 73 LONDON ROAD ASTON CLINTON AYLESBURY BUCKINGHAMSHIRE HP22 5LB |
03/12/043 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
23/11/0423 November 2004 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
28/04/0428 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
12/12/0312 December 2003 | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS |
02/09/032 September 2003 | REGISTERED OFFICE CHANGED ON 02/09/03 FROM: 199 ARTHUR ROAD WINDSOR BERKSHIRE SL4 1RZ |
16/05/0316 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
07/11/027 November 2002 | RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS |
04/10/024 October 2002 | DIRECTOR RESIGNED |
04/10/024 October 2002 | NEW SECRETARY APPOINTED |
04/10/024 October 2002 | NEW DIRECTOR APPOINTED |
04/10/024 October 2002 | SECRETARY RESIGNED |
04/10/024 October 2002 | REGISTERED OFFICE CHANGED ON 04/10/02 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET HERTFORDSHIRE EN4 8NN |
14/08/0214 August 2002 | COMPANY NAME CHANGED SYSTEX SERVICES LIMITED CERTIFICATE ISSUED ON 14/08/02 |
09/10/019 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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