CLICK FOR COVER LIMITED

Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

09/11/229 November 2022 Application to strike the company off the register

View Document

19/07/1919 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS KIRSTEN MOORE / 19/07/2019

View Document

19/07/1919 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS KIRSTEN MOORE / 19/07/2019

View Document

17/07/1917 July 2019 SECRETARY APPOINTED MISS KIRSTEN MOORE

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM SECOND FLOOR 85 GRACECHURCH STREET LONDON EC3V 0AA

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, SECRETARY CALLIDUS SECRETARIES LIMITED

View Document

03/05/193 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

19/07/1819 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

24/04/1824 April 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CALLIDUS SECRETARIES LIMITED / 20/04/2018

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

13/06/1713 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

29/12/1629 December 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CALLIDUS SECRETARIES LIMITED / 01/06/2016

View Document

05/07/165 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/06/1630 June 2016 SAIL ADDRESS CHANGED FROM: 2 MINSTER COURT LONDON EC3R 7BB UNITED KINGDOM

View Document

04/03/164 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

18/11/1518 November 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CALLIDUS SECRETARIES LIMITED / 05/06/2015

View Document

30/07/1530 July 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/07/1530 July 2015 SAIL ADDRESS CHANGED FROM: CALLIDUS SOLUTIONS LIMITED 110 FENCHURCH STREET LONDON ENGLAND EC3M 5JT ENGLAND

View Document

07/06/157 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

26/02/1526 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

16/05/1416 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

04/03/144 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/03/144 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

05/07/135 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

20/03/1320 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP HOWDEN / 27/02/2012

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, SECRETARY HUGH PALLOT

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HOWDEN

View Document

06/07/126 July 2012 SAIL ADDRESS CREATED

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 16 EASTCHEAP LONDON EC3M 1BD

View Document

05/07/125 July 2012 SECRETARY APPOINTED MICHAEL BENJAMIN GRIST

View Document

05/07/125 July 2012 DIRECTOR APPOINTED DAVID CHARLES ANTHONY WALSH

View Document

05/07/125 July 2012 CORPORATE SECRETARY APPOINTED CALLIDUS SECRETARIES LIMITED

View Document

09/05/129 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

19/03/1219 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM BEVIS MARKS HOUSE 24 BEVIS MARKS LONDON EC3A 7JB

View Document

16/03/1116 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

12/05/1012 May 2010 ADOPT ARTICLES 22/04/2010

View Document

04/03/104 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP HOWDEN / 01/10/2009

View Document

03/07/093 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/2009 FROM BEVIS MARKS HOUSE 24 BEVIS MARKS LONDON EC3A 7JB

View Document

26/06/0926 June 2009 REGISTERED OFFICE CHANGED ON 26/06/2009 FROM BEVIS MARK HOUSE BEVIS MARKS LONDON EC3A 7JBEC3A 7JB

View Document

10/03/0910 March 2009 S175 CA 2006 04/03/2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM BEVIS MARKS HOUSE BEVIS MARKS LONDON EC3A 7NE

View Document

28/03/0828 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 21/02/07; NO CHANGE OF MEMBERS

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

06/03/066 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

30/04/0430 April 2004 DIRECTOR RESIGNED

View Document

28/02/0428 February 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

02/10/032 October 2003 COMPANY NAME CHANGED CFC UNDERWRITING LIMITED CERTIFICATE ISSUED ON 02/10/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 REGISTERED OFFICE CHANGED ON 12/12/02 FROM: BEVIS MARKS HOUSE BEVIS MARKS LONDON EC3A 7NU

View Document

12/11/0212 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

19/07/0219 July 2002 REGISTERED OFFICE CHANGED ON 19/07/02 FROM: 24 CREECHURCH LANE LONDON EC3A 5EH

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

01/10/011 October 2001 COMPANY NAME CHANGED LAW 2100 LIMITED CERTIFICATE ISSUED ON 01/10/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS; AMEND

View Document

31/07/0131 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

31/07/0131 July 2001 S366A DISP HOLDING AGM 23/07/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 SECRETARY RESIGNED

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 NEW SECRETARY APPOINTED

View Document

11/04/0011 April 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 30/09/00

View Document

11/04/0011 April 2000 ADOPTARTICLES28/03/00

View Document

11/04/0011 April 2000 VARYING SHARE RIGHTS AND NAMES 28/03/00

View Document

11/04/0011 April 2000 REGISTERED OFFICE CHANGED ON 11/04/00 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX

View Document

11/04/0011 April 2000 £ NC 1000/50000 28/03/00

View Document

21/02/0021 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information