KALIX SOFTWARE LIMITED

27 College Gardens, Belfast, BT9 6BS
StatusDISSOLVED
Company No.NI629089
CategoryPrivate Limited Company
Incorporated03 Feb 2015
Age9 years, 4 months
JurisdictionNorthern Ireland
Dissolution21 Sep 2022
Years1 year, 8 months, 12 days

SUMMARY

KALIX SOFTWARE LIMITED is an dissolved private limited company with number NI629089. It was incorporated 9 years, 4 months ago, on 03 February 2015 and it was dissolved 1 year, 8 months, 12 days ago, on 21 September 2022. The company address is 27 College Gardens, Belfast, BT9 6BS.



Company Fillings

Gazette dissolved liquidation

Date: 21 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 21 Jun 2022

Action Date: 17 Jun 2022

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2022-06-17

Documents

View document PDF

Liquidation return of final meeting members voluntary winding up northern ireland

Date: 21 Jun 2022

Category: Insolvency

Type: 4.72(NI)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Address

Type: AD01

Old address: 4 Haddo Street Belfast BT8 8FS Northern Ireland

Change date: 2021-12-10

New address: 27 College Gardens Belfast BT9 6BS

Documents

View document PDF

Liquidation declaration of solvency northern ireland

Date: 10 Dec 2021

Category: Insolvency

Type: 4.71(NI)

Documents

View document PDF

Liquidation appointment of liquidator

Date: 10 Dec 2021

Category: Insolvency

Type: VL1

Documents

View document PDF

Resolution

Date: 10 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-30

Officer name: Mr Conor Murray

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2016

Action Date: 26 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-26

Old address: 86C Beechill Road Beechill Road Belfast BT8 7QN Northern Ireland

New address: 4 Haddo Street Belfast BT8 8FS

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2016

Action Date: 26 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-26

Officer name: Mr Conor Murray

Documents

View document PDF

Change account reference date company current extended

Date: 17 Feb 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Incorporation company

Date: 03 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HAYER CONSULTANTS LIMITED

16 LEIGHSWOOD ROAD,WALSALL,WS9 8AA

Number:06807658
Status:ACTIVE
Category:Private Limited Company

JOHAL FAMILY INVESTMENTS LIMITED

22 SALCOMBE DRIVE,READING,RG6 7HU

Number:09792589
Status:ACTIVE
Category:Private Limited Company

JUGGLER PROPERTIES LIMITED

5 NORTH END ROAD,,NW11 7RJ

Number:00650856
Status:ACTIVE
Category:Private Limited Company

KG CRM LTD

19 REGENT ROAD,SURBITON,KT5 8NN

Number:10366008
Status:ACTIVE
Category:Private Limited Company

S M READ MARINE SERVICES LIMITED

THE OLD PILOT HUT HARBOURMASTER'S OFFICE,FELIXSTOWE,IP11 9RZ

Number:07003725
Status:ACTIVE
Category:Private Limited Company

SPANGLE BUDS LTD

62 WADHAM GARDENS,GREENFORD,UB6 0BU

Number:09833652
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source