Advanced company searchLink opens in new window

CALLAN SCHOOL LONDON LIMITED

Company number 08063771

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)
07 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 10 November 2018
17 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 10 November 2017
10 Jan 2017 4.68 Liquidators' statement of receipts and payments to 10 November 2016
25 Nov 2015 AD01 Registered office address changed from Ivy Dene 43 Mill Way Grantchester Cambridgeshire CB3 9nd to 81 Station Road Marlow Bucks SL7 1NS on 25 November 2015
24 Nov 2015 600 Appointment of a voluntary liquidator
24 Nov 2015 4.20 Statement of affairs with form 4.19
24 Nov 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-11
19 Oct 2015 AP01 Appointment of Ms Vivian Kirwan as a director on 16 October 2015
19 Oct 2015 AP01 Appointment of Mr Lee Anthony Robert Paris as a director on 16 October 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
22 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Jun 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
30 May 2014 AD01 Registered office address changed from Orchard House 45 Mill Way Grantchester Cambridge CB3 9ND United Kingdom on 30 May 2014
28 Apr 2014 TM01 Termination of appointment of Robin Callan as a director
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Jun 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
20 Feb 2013 AP01 Appointment of Charles Spencer Bunker as a director
26 Jun 2012 AP04 Appointment of The P Team Limited as a secretary
21 Jun 2012 SH01 Statement of capital following an allotment of shares on 23 May 2012
  • GBP 100
21 Jun 2012 AA01 Current accounting period shortened from 31 May 2013 to 31 December 2012
21 Jun 2012 AP01 Appointment of Robin Keith Terence Callan as a director
16 May 2012 TM01 Termination of appointment of Barbara Kahan as a director