CALOTYPE SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
02/01/242 January 2024 | Final Gazette dissolved via voluntary strike-off |
02/01/242 January 2024 | Final Gazette dissolved via voluntary strike-off |
17/10/2317 October 2023 | First Gazette notice for voluntary strike-off |
17/10/2317 October 2023 | First Gazette notice for voluntary strike-off |
09/10/239 October 2023 | Application to strike the company off the register |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
28/07/2328 July 2023 | Previous accounting period shortened from 2022-10-29 to 2022-10-28 |
01/12/221 December 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/10/2228 October 2022 | Previous accounting period shortened from 2021-10-30 to 2021-10-29 |
25/10/2225 October 2022 | Change of details for Mr Luis Felipe Medina Restrepo as a person with significant control on 2019-08-22 |
24/10/2224 October 2022 | Notification of Juan Felipe Muñoz as a person with significant control on 2019-08-22 |
24/10/2224 October 2022 | Director's details changed for Mr Luis Felipe Luis Medina on 2022-10-20 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/10/2122 October 2021 | Change of details for Mr Luis Felipe Luis Medina as a person with significant control on 2021-10-01 |
21/10/2121 October 2021 | Change of details for Mr Luis Felipe Luis Medina as a person with significant control on 2021-10-01 |
21/10/2121 October 2021 | Director's details changed for Mr Luis Felipe Luis Medina on 2021-10-01 |
21/10/2121 October 2021 | Director's details changed for Mr Luis Felipe Luis Medina on 2021-10-01 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-10 with updates |
19/10/2119 October 2021 | Director's details changed for Mr Luis Felipe Luis Medina on 2021-10-01 |
19/10/2119 October 2021 | Registered office address changed from Flat 8 Ship House 35 Battersea Square London SW11 3RA United Kingdom to 3 Henning Street London SW11 3DR on 2021-10-19 |
09/07/219 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
29/08/1829 August 2018 | CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES |
25/07/1825 July 2018 | 01/07/18 STATEMENT OF CAPITAL GBP 3600 |
11/07/1811 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES |
01/12/161 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUIS FELIPE LUIS MEDINA / 01/12/2016 |
11/10/1611 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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