CALLISTA CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 08752165 |
Category | Private Limited Company |
Incorporated | 29 Oct 2013 |
Age | 10 years, 7 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 07 Jul 2021 |
Years | 2 years, 10 months, 29 days |
SUMMARY
CALLISTA CONSULTING LIMITED is an dissolved private limited company with number 08752165. It was incorporated 10 years, 7 months, 7 days ago, on 29 October 2013 and it was dissolved 2 years, 10 months, 29 days ago, on 07 July 2021. The company address is SFP SFP, Marsh Wall, E14 9XQ, London.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 07 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 20 May 2020
Action Date: 20 May 2020
Category: Address
Type: AD01
New address: 9 Ensign House Admirals Way Marsh Wall London E14 9XQ
Change date: 2020-05-20
Old address: Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ
Documents
Change registered office address company with date old address new address
Date: 18 May 2020
Action Date: 18 May 2020
Category: Address
Type: AD01
New address: Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ
Old address: Suite 1, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England
Change date: 2020-05-18
Documents
Liquidation voluntary declaration of solvency
Date: 11 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 11 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 29 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-29
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2018
Action Date: 29 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-29
Documents
Change person director company with change date
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sylwia Jablonska
Change date: 2018-10-30
Documents
Change to a person with significant control
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sylwia Jablonska Bond
Change date: 2018-10-30
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 29 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-29
Documents
Accounts with accounts type total exemption small
Date: 05 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 29 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-29
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change person director company with change date
Date: 10 Feb 2016
Action Date: 04 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Sylwia Jablonska
Change date: 2016-02-04
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2016
Action Date: 27 Jan 2016
Category: Address
Type: AD01
New address: Suite 1, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU
Old address: 35 Ballards Lane London N3 1XW
Change date: 2016-01-27
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 29 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-29
Documents
Accounts with accounts type total exemption small
Date: 19 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2014
Action Date: 29 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-29
Documents
Change registered office address company with date old address
Date: 04 Dec 2013
Action Date: 04 Dec 2013
Category: Address
Type: AD01
Old address: Flat 3 52 Stainsby Road London E14 6JZ England
Change date: 2013-12-04
Documents
Change registered office address company with date old address
Date: 22 Nov 2013
Action Date: 22 Nov 2013
Category: Address
Type: AD01
Old address: 35 Ballards Lane Finchley London N3 1XW United Kingdom
Change date: 2013-11-22
Documents
Some Companies
17 HURST GROVE,BEDFORD,MK40 4DN
Number: | 10926593 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALLIANCE STORAGE & REMOVALS LTD
C/O BRENNAN HERRIOTT & CO.,HOVE,BN3 3YP
Number: | 08903673 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 15,LONDON,N1 7RP
Number: | 11252009 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 SWAN STREET,SILEBY,LE12 7NN
Number: | 06551829 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 3 WAVERLEY ROAD,KIRKCALDY,KY1 3NH
Number: | SC496167 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEAN STATHAM,NEWCASTLE,ST5 1ER
Number: | 09114143 |
Status: | ACTIVE |
Category: | Private Limited Company |