KALYPSO TRADING LTD

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/09/236 September 2023 Registered office address changed to PO Box 4385, 10760169 - Companies House Default Address, Cardiff, CF14 8LH on 2023-09-06

View Document

16/02/2316 February 2023 Voluntary strike-off action has been suspended

View Document

16/02/2316 February 2023 Voluntary strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

20/01/2320 January 2023 Compulsory strike-off action has been discontinued

View Document

20/01/2320 January 2023 Compulsory strike-off action has been discontinued

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-05-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2021-03-25 with no updates

View Document

19/01/2319 January 2023 Micro company accounts made up to 2021-05-31

View Document

19/01/2319 January 2023 Application to strike the company off the register

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-03-25 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

10/08/1910 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARALAMPOS VACHTSAVANIS / 10/08/2019

View Document

10/08/1910 August 2019 PSC'S CHANGE OF PARTICULARS / MR CHARALAMPOS VACHTSAVANIS / 10/08/2019

View Document

10/08/1910 August 2019 REGISTERED OFFICE CHANGED ON 10/08/2019 FROM VTA HALL, WELBY HOUSE 96 WILTON ROAD LONDON GREATER LONDON SW1V 1DW ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

23/03/1923 March 2019 PSC'S CHANGE OF PARTICULARS / MR CHARALAMPOS VACHTSAVANIS / 23/03/2019

View Document

23/03/1923 March 2019 REGISTERED OFFICE CHANGED ON 23/03/2019 FROM 153 EARLHAM GROVE LONDON E7 9AP ENGLAND

View Document

23/03/1923 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARALAMPOS VACHTSAVANIS / 23/03/2019

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARALAMPOS VACHTSAVANIS / 27/06/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM FLAT 1 CHEQUERS COURT,PALMERS LEAZE BRADLEY STOKE PALMERS LEAZE BRADLEY STOKE BRISTOL BRISTOL BS32 0HD ENGLAND

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

09/05/179 May 2017 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