Advanced company searchLink opens in new window

CALEY SPV LIMITED

Company number 06514235

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)
12 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
23 Mar 2017 4.68 Liquidators' statement of receipts and payments to 13 January 2017
28 Jan 2016 AD01 Registered office address changed from C/O Tpg Capital Llp Stirling Square 5-7 Carlton Gardens London London SW1Y 5AD to 2nd Floor 110 Cannon Street London EC4N 6EU on 28 January 2016
25 Jan 2016 600 Appointment of a voluntary liquidator
25 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-14
25 Jan 2016 4.70 Declaration of solvency
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2015 SH01 Statement of capital following an allotment of shares on 25 June 2015
  • GBP 10,101
15 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10,000
10 Mar 2015 TM01 Termination of appointment of Daniel Wanek as a director on 27 March 2014
09 Jan 2015 AA Group of companies' accounts made up to 31 December 2012
09 Jan 2015 AA Group of companies' accounts made up to 31 December 2013
15 Dec 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 10,000
15 Dec 2014 AP01 Appointment of Mr Daniel Wanek as a director on 27 March 2014
12 Dec 2014 TM01 Termination of appointment of James Drummond-Smith as a director on 28 March 2014
05 Jun 2014 AD01 Registered office address changed from 10 Furnival Street London EC4A 1AB on 5 June 2014
15 May 2014 2.33B Notice of a court order ending Administration
15 May 2014 2.24B Administrator's progress report to 6 May 2014
13 May 2014 MR01 Registration of charge 065142350001
08 Apr 2014 TM01 Termination of appointment of James Drummond-Smith as a director
08 Apr 2014 AP01 Appointment of Daniel Wanek as a director
30 Jan 2014 2.24B Administrator's progress report to 11 January 2014
10 Dec 2013 TM02 Termination of appointment of Christina Ye as a secretary