- Company Overview for CALLEON LIMITED (07645819)
- Filing history for CALLEON LIMITED (07645819)
- People for CALLEON LIMITED (07645819)
- More for CALLEON LIMITED (07645819)
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 Jan 2015 | TM01 | Termination of appointment of Saeeda Akhtar Jaffery as a director on 8 January 2015 | |
13 Nov 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
11 Nov 2014 | AD01 | Registered office address changed from 80a Ashley Gardens Victoria London SW1P 1HG Uk to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 11 November 2014 | |
22 Sep 2014 | AAMD | Amended total exemption small company accounts made up to 31 May 2013 | |
22 Sep 2014 | AAMD | Amended total exemption small company accounts made up to 31 May 2012 | |
26 Jun 2014 | AD01 | Registered office address changed from 232a Upper Richmond Road London SW15 6TG United Kingdom on 26 June 2014 | |
26 Jun 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
26 Jun 2014 | AA | Total exemption small company accounts made up to 31 May 2012 | |
26 Jun 2014 | AR01 |
Annual return made up to 24 May 2014
Statement of capital on 2014-06-26
|
|
26 Jun 2014 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
26 Jun 2014 | RT01 | Administrative restoration application | |
10 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2012 | AD01 | Registered office address changed from 72 New Cavendish Street London W1G 8AU United Kingdom on 14 August 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
24 May 2011 | NEWINC | Incorporation |