- Company Overview for CALGACUS CAPITAL LIMITED (SC391765)
- Filing history for CALGACUS CAPITAL LIMITED (SC391765)
- People for CALGACUS CAPITAL LIMITED (SC391765)
- More for CALGACUS CAPITAL LIMITED (SC391765)
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) |
---|---|---|---|
30 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2017 | DS01 | Application to strike the company off the register | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
18 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2016 | CH01 | Director's details changed for Mr Mark David Shaw on 18 April 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 Jan 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
18 Mar 2014 | AA | Accounts for a small company made up to 30 June 2013 | |
28 Jan 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
21 Jan 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
22 Oct 2012 | AA | Accounts for a small company made up to 30 June 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
09 Feb 2012 | CH01 | Director's details changed for Mr Steven Howard Kasoff on 1 January 2012 | |
09 Feb 2012 | CH01 | Director's details changed for Elliott Greenberg on 1 January 2012 | |
09 Feb 2012 | CH01 | Director's details changed for Timothy Jon Mackey on 1 January 2012 | |
09 Feb 2012 | CH01 | Director's details changed for Benjamin John Paget Thomson on 1 January 2012 | |
09 Feb 2012 | CH01 | Director's details changed for Marcus Stuart Rennie on 1 January 2012 | |
09 Feb 2012 | CH01 | Director's details changed for Mr Mark David Shaw on 1 January 2012 | |
12 Dec 2011 | AA01 | Current accounting period extended from 31 January 2012 to 30 June 2012 | |
18 Jul 2011 | AD01 | Registered office address changed from C/O Mcgrigors Llp Princes Exchange, 1 Earl Grey Street Edinburgh EH3 9AQ on 18 July 2011 | |
21 Apr 2011 | AP01 | Appointment of Elliot Greenberg as a director |