CALYPSO HOLDCO LIMITED

Company Documents

DateDescription
10/10/2410 October 2024 Final Gazette dissolved following liquidation

View Document

10/10/2410 October 2024 Final Gazette dissolved following liquidation

View Document

10/07/2410 July 2024 Return of final meeting in a members' voluntary winding up

View Document

14/11/2314 November 2023 Liquidators' statement of receipts and payments to 2023-09-25

View Document

24/05/2324 May 2023 Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH

View Document

24/05/2324 May 2023 Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH

View Document

20/05/2320 May 2023 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-20

View Document

11/10/2211 October 2022 Change of details for Calypso Group Uk Limited as a person with significant control on 2022-10-05

View Document

05/10/225 October 2022 Declaration of solvency

View Document

05/10/225 October 2022 Appointment of a voluntary liquidator

View Document

05/10/225 October 2022 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 156 Great Charles Street Queensway Birmingham B3 3HN on 2022-10-05

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

23/09/2223 September 2022 Director's details changed for Ms Helene Koutsoudakis on 2022-09-12

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Statement of capital on 2021-08-04

View Document

04/08/214 August 2021

View Document

04/08/214 August 2021

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

28/07/2128 July 2021 Statement of capital on 2021-07-28

View Document

28/07/2128 July 2021

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Statement of capital following an allotment of shares on 2021-07-22

View Document

28/07/2128 July 2021

View Document

25/07/2125 July 2021 Satisfaction of charge 122947120002 in full

View Document

25/07/2125 July 2021 Satisfaction of charge 122947120001 in full

View Document

19/07/2119 July 2021 Full accounts made up to 2020-12-31

View Document

24/11/1924 November 2019 CURREXT FROM 30/11/2020 TO 31/12/2020

View Document

12/11/1912 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 122947120001

View Document

12/11/1912 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 122947120002

View Document

11/11/1911 November 2019 07/11/19 STATEMENT OF CAPITAL EUR 269711439.001

View Document

11/11/1911 November 2019 06/11/19 STATEMENT OF CAPITAL EUR 300010001

View Document

07/11/197 November 2019 06/11/19 STATEMENT OF CAPITAL EUR 10001

View Document

06/11/196 November 2019 REDUCE ISSUED CAPITAL 06/11/2019

View Document

06/11/196 November 2019 SOLVENCY STATEMENT DATED 06/11/19

View Document

06/11/196 November 2019 06/11/19 STATEMENT OF CAPITAL EUR 30.001000

View Document

06/11/196 November 2019 STATEMENT BY DIRECTORS

View Document

04/11/194 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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