Advanced company searchLink opens in new window

CALL CENTRE TECHNOLOGY LIMITED

Company number 03426593

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)
31 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
31 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
27 Jul 2020 AD03 Register(s) moved to registered inspection location 30 Berners Street London England W1T 3LR
27 Jul 2020 AD02 Register inspection address has been changed to 30 Berners Street London England W1T 3LR
27 Jul 2020 AD01 Registered office address changed from , 30 Berners Street, London, W1T 3LR, England to 1 More London Place London SE1 2AF on 27 July 2020
18 Jul 2020 600 Appointment of a voluntary liquidator
18 Jul 2020 LIQ01 Declaration of solvency
18 Jul 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-30
23 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
09 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
02 Apr 2019 MR04 Satisfaction of charge 2 in full
17 Oct 2018 CH02 Director's details changed for Capita Corporate Director Limited on 15 June 2018
17 Oct 2018 CH04 Secretary's details changed for Capita Group Secretary Limited on 15 June 2018
03 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
27 Jun 2018 CH01 Director's details changed for Mrs Francesca Anne Todd on 15 June 2018
15 Jun 2018 AD01 Registered office address changed from , 17 Rochester Row, London, SW1P 1QT to 1 More London Place London SE1 2AF on 15 June 2018
02 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
28 Dec 2016 AP01 Appointment of Mrs Francesca Anne Todd as a director on 14 December 2016
27 Dec 2016 TM01 Termination of appointment of Richard John Shearer as a director on 15 December 2016
27 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
12 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
24 Sep 2015 AA Full accounts made up to 31 December 2014
16 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2