Advanced company searchLink opens in new window

CALLDROP HOLDING LTD.

Company number 09381723

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)
09 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2019 DS01 Application to strike the company off the register
05 Sep 2018 AA Accounts for a dormant company made up to 31 January 2018
04 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
19 Jun 2017 CS01 Confirmation statement made on 11 May 2017 with updates
26 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
17 May 2016 AD01 Registered office address changed from 132-134 Great Ancoats Street Suite 33854 Advantage Business Center Manchester M4 6DE to 132-134 Great Ancoats Street Suite 33854 Advantage Business Center Manchester M4 6DE on 17 May 2016
17 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-06
16 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
12 May 2016 AP01 Appointment of Mrs Dobrila Bigovic as a director on 12 May 2016
12 May 2016 AP02 Appointment of Northco Directors Limited as a director on 12 May 2016
12 May 2016 TM01 Termination of appointment of Goekan Guersoy as a director on 12 May 2016
11 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
04 Jan 2016 TM01 Termination of appointment of Dobrila Bigovic as a director on 4 January 2016
04 Jan 2016 TM01 Termination of appointment of Northco Directors Ltd as a director on 4 January 2016
04 Jan 2016 AP01 Appointment of Mr Goekan Guersoy as a director on 4 January 2016
04 Jan 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 132-134 Great Ancoats Street Suite 33854 Advantage Business Center Manchester M4 6DE on 4 January 2016
09 Jan 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-01-09
  • GBP 1