Advanced company searchLink opens in new window

CALLISTO SYSTEMS LTD

Company number 03915691

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2017 DS01 Application to strike the company off the register
22 May 2017 AA Total exemption full accounts made up to 30 September 2016
19 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
19 Jan 2017 CH01 Director's details changed for Mrs Karen Maria Mckenna on 18 January 2017
01 Oct 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 September 2016
01 Oct 2016 AD01 Registered office address changed from C/O Parkers Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ to Chantry House 22 Upperton Road Eastbourne East Sussex BN21 1BF on 1 October 2016
27 Apr 2016 TM01 Termination of appointment of Kevin Andrew Trill as a director on 26 April 2016
04 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
04 Feb 2016 CH01 Director's details changed for Mrs Karen Maria Mckenna on 28 January 2016
04 Feb 2016 CH01 Director's details changed for Mr Kevin Andrew Trill on 28 January 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
04 Feb 2015 CH01 Director's details changed for Mrs Karen Mckenna on 28 January 2015
04 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Sep 2014 SH08 Change of share class name or designation
22 Sep 2014 AD01 Registered office address changed from 3 the Arcade Covent Garden Liverpool L2 8UA England to C/O Parkers Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ on 22 September 2014
21 Sep 2014 TM02 Termination of appointment of Jacqueline Mary Dockreay as a secretary on 19 September 2014
19 Sep 2014 AP01 Appointment of Mr Kevin Andrew Trill as a director on 10 September 2014
05 Sep 2014 TM01 Termination of appointment of Ian Edward Dockreay as a director on 4 September 2014
17 Jul 2014 AD01 Registered office address changed from Rydal House 24 Wimblehurst Road Horsham West Sussex RH12 2ED to 3 the Arcade Covent Garden Liverpool L2 8UA on 17 July 2014
09 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-09
  • GBP 100
03 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders