Advanced company searchLink opens in new window

SURECALL TELECOMS LTD

Company number 07551337

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)
18 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2015 DS01 Application to strike the company off the register
22 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
28 Aug 2014 AP01 Appointment of Mr Arnav Dasgupta as a director on 1 July 2014
04 Jul 2014 TM01 Termination of appointment of Arnav Dasgupta as a director
17 Apr 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 30,000
19 Mar 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
22 Jan 2014 AD01 Registered office address changed from 56 Marlborough Place Eynsham Witney Oxfordshire OX29 4LZ United Kingdom on 22 January 2014
22 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
03 Apr 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
10 Jan 2013 AD01 Registered office address changed from 7-14 Old Station Way Eynsham Witney Oxfordshire OX29 4TL United Kingdom on 10 January 2013
08 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
02 Jul 2012 AP01 Appointment of Mr Arnav Dasgupta as a director
01 Jul 2012 AP01 Appointment of Lord Christopher Robert Caudle as a director
18 Mar 2012 TM01 Termination of appointment of Christopher Caudle as a director
15 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
16 Nov 2011 AP01 Appointment of Lord Christopher Caudle as a director
10 Oct 2011 TM01 Termination of appointment of Trond Hov as a director
10 Oct 2011 TM01 Termination of appointment of Christopher Caudle as a director
10 Oct 2011 AD01 Registered office address changed from 18 Avebury Way East Hunsbury Northampton Northamptonshire NN4 0QD England on 10 October 2011
12 Aug 2011 TM01 Termination of appointment of Martin Whitehouse as a director
04 Jul 2011 AP01 Appointment of Mr Trond Aage Hov as a director
03 Mar 2011 NEWINC Incorporation