Advanced company searchLink opens in new window

ONE CALL NOW UK LIMITED

Company number 04707567

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)
21 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
03 Dec 2015 AD01 Registered office address changed from Communications House 26 York Street London W1U 6PZ to Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 3 December 2015
01 Dec 2015 AP01 Appointment of Mr Anthony Schmitz as a director on 6 November 2015
30 Nov 2015 TM01 Termination of appointment of Leib Lurie as a director on 6 November 2015
30 Nov 2015 TM01 Termination of appointment of Barbara Mays Lurie as a director on 6 November 2015
04 Sep 2015 MR04 Satisfaction of charge 1 in full
21 Aug 2015 TM01 Termination of appointment of Russell James Pearson as a director on 6 August 2015
29 May 2015 AA Total exemption small company accounts made up to 31 December 2014
28 May 2015 CERTNM Company name changed safeguard communications (uk) LIMITED\certificate issued on 28/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-27
28 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
22 Jan 2015 AP01 Appointment of Mrs Barbara Mays Lurie as a director on 19 November 2014
22 Jan 2015 AP01 Appointment of Mr Leib Lurie as a director on 19 November 2014
22 Jan 2015 TM02 Termination of appointment of Kirsten Mia Pearson as a secretary on 19 November 2014
08 Dec 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
25 Nov 2014 CH03 Secretary's details changed for Mrs Kirsten Mia Pearson on 1 November 2014
11 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Oct 2013 AP03 Appointment of Mrs Kirsten Mia Pearson as a secretary
23 Oct 2013 TM02 Termination of appointment of Gordon Pearson as a secretary
20 Sep 2013 CH01 Director's details changed for Mr Russell James Pearson on 1 September 2013
12 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
11 Apr 2013 SH01 Statement of capital following an allotment of shares on 1 April 2012
  • GBP 100