- Company Overview for CALLAWAY COMMUNICATIONS LIMITED (05355557)
- Filing history for CALLAWAY COMMUNICATIONS LIMITED (05355557)
- People for CALLAWAY COMMUNICATIONS LIMITED (05355557)
- More for CALLAWAY COMMUNICATIONS LIMITED (05355557)
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) |
---|---|---|---|
22 Jan 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Oct 2012 | AD01 | Registered office address changed from Gresham House 144 High Street Edgware Middlesex HA8 7EZ United Kingdom on 2 October 2012 | |
07 Aug 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Sep 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2010 | CH01 | Director's details changed for Michael James Smith on 1 October 2009 | |
13 Apr 2010 | AR01 |
Annual return made up to 7 February 2010 with full list of shareholders
Statement of capital on 2010-04-13
|
|
13 Apr 2010 | AD01 | Registered office address changed from Gresham House 144 High Street Edgware Middlesex HA8 7EZ on 13 April 2010 | |
13 Apr 2010 | AD01 | Registered office address changed from 34 the Drive Banstead Surrey SM7 1DG on 13 April 2010 | |
12 Apr 2010 | CH01 | Director's details changed for Michael James Smith on 1 October 2009 | |
12 Apr 2010 | AR01 | Annual return made up to 7 February 2009 with full list of shareholders | |
12 Apr 2010 | AR01 | Annual return made up to 7 February 2008 with full list of shareholders | |
12 Apr 2010 | AR01 | Annual return made up to 7 February 2007 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Michael James Smith on 1 October 2009 | |
12 Apr 2010 | CH01 | Director's details changed for Michael James Smith on 1 October 2009 | |
12 Apr 2010 | CH03 | Secretary's details changed for Julia Patricia Smith on 1 October 2009 | |
22 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Apr 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2007 | 287 | Registered office changed on 09/01/07 from: FLAT4, 119, brighton road sutton surrey SM2 5SN | |
05 Dec 2006 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2006 | AA | Total exemption full accounts made up to 31 March 2006 | |
05 Dec 2006 | 225 | Accounting reference date extended from 28/02/06 to 31/03/06 |