- Company Overview for IAN CALLUM DESIGN LTD (07577636)
- Filing history for IAN CALLUM DESIGN LTD (07577636)
- People for IAN CALLUM DESIGN LTD (07577636)
- More for IAN CALLUM DESIGN LTD (07577636)
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 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Mar 2023 | AD01 | Registered office address changed from 11 Stratford Road Shirley Solihull West Midlands B90 3LU England to 9-11 Stratford Road Shirley Solihull B90 3LU on 27 March 2023 | |
14 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Mar 2023 | DS01 | Application to strike the company off the register | |
12 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with no updates | |
23 Feb 2022 | TM01 | Termination of appointment of David Fairbairn as a director on 6 January 2022 | |
23 Feb 2022 | TM01 | Termination of appointment of Adam Peter Muirhead Donfrancesco as a director on 6 January 2022 | |
23 Feb 2022 | TM01 | Termination of appointment of Thomas Peter Bird as a director on 6 January 2022 | |
23 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with no updates | |
18 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Feb 2021 | AD01 | Registered office address changed from Kings Hill Warwick Road Leek Wootton Warwick Warwickshire CV35 7RB England to 11 Stratford Road Shirley Solihull West Midlands B90 3LU on 4 February 2021 | |
11 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
18 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
22 Jun 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
07 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with updates | |
07 Dec 2018 | AP01 | Appointment of Mr Adam Peter Muirhead Donfrancesco as a director on 24 November 2018 | |
07 Dec 2018 | AP01 | Appointment of Mr David John Fairbairn as a director on 24 November 2018 | |
07 Dec 2018 | AP01 | Appointment of Mr Thomas Peter Bird as a director on 24 November 2018 | |
07 Dec 2018 | PSC04 | Change of details for Mr Ian Stuart Callum as a person with significant control on 24 October 2018 | |
07 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 24 October 2018
|
|
12 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
02 Jun 2018 | CH01 | Director's details changed for Ian Callum on 10 July 2015 | |
02 Jun 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
30 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates |