Advanced company searchLink opens in new window

CALLSQUAD LIMITED

Company number 08858650

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)
05 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2021 DS01 Application to strike the company off the register
05 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
15 Oct 2020 AA Micro company accounts made up to 31 December 2019
27 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
04 Sep 2019 AA Micro company accounts made up to 31 December 2018
19 Mar 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
07 Oct 2018 AA Micro company accounts made up to 31 December 2017
11 Mar 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
02 Feb 2018 AD01 Registered office address changed from Unit 1.02 27/31 Clerkenwell Close London EC1R 0AT United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 2 February 2018
20 Sep 2017 AA Micro company accounts made up to 31 December 2016
20 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
21 Dec 2016 CH01 Director's details changed for Mr Richard Heald on 21 December 2016
02 Dec 2016 AD01 Registered office address changed from Unit 2.04 27/31 Clerkenwell Close London EC1R 0AT United Kingdom to Unit 1.02 27/31 Clerkenwell Close London EC1R 0AT on 2 December 2016
21 Sep 2016 AA Micro company accounts made up to 31 December 2015
02 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
02 Feb 2016 AD03 Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH
02 Feb 2016 AD02 Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH
02 Feb 2016 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to Unit 2.04 27/31 Clerkenwell Close London EC1R 0AT on 2 February 2016
15 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jan 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
03 Feb 2014 AA01 Current accounting period shortened from 31 January 2015 to 31 December 2014
29 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jan 2014 AP01 Appointment of Mr Richard Heald as a director