Advanced company searchLink opens in new window

CALL TRUNK IP LIMITED

Company number 07294083

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)
30 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2016 DS01 Application to strike the company off the register
17 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
29 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
29 Jul 2014 CH01 Director's details changed for Ms Angela Caroline Murphy on 1 July 2014
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
02 Sep 2013 AD01 Registered office address changed from 43 Overstone Road London W6 0AD United Kingdom on 2 September 2013
04 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
04 Jul 2013 CH01 Director's details changed for Ms Angela Caroline Murphy on 2 July 2013
03 Jul 2013 CH01 Director's details changed for Ms Angela Caroline Clarke on 2 July 2013
21 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
07 Sep 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
07 Sep 2012 CH01 Director's details changed for Ms Angela Caroline Clarke on 20 February 2012
18 Jul 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
25 May 2011 AA Accounts for a dormant company made up to 31 December 2010
29 Mar 2011 CERTNM Company name changed consumerage ip LIMITED\certificate issued on 29/03/11
  • RES15 ‐ Change company name resolution on 2011-03-21
29 Mar 2011 CONNOT Change of name notice
27 Jul 2010 AA01 Current accounting period shortened from 30 June 2011 to 31 December 2010
27 Jul 2010 AP01 Appointment of Paul Robert Murphy as a director
27 Jul 2010 AP01 Appointment of Ms Angela Caroline Clarke as a director
28 Jun 2010 TM01 Termination of appointment of Barbara Kahan as a director
24 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)