- Company Overview for CALLER CONNECT LIMITED (09499934)
- Filing history for CALLER CONNECT LIMITED (09499934)
- People for CALLER CONNECT LIMITED (09499934)
- Insolvency for CALLER CONNECT LIMITED (09499934)
- More for CALLER CONNECT LIMITED (09499934)
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) |
---|---|---|---|
10 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Nov 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 October 2021 | |
30 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 October 2020 | |
18 Oct 2019 | SH02 | Sub-division of shares on 20 August 2019 | |
15 Oct 2019 | AD01 | Registered office address changed from 19a St. Mary Street Thornbury Bristol BS35 2AB England to 10 st. Helens Road Swansea SA1 4AW on 15 October 2019 | |
14 Oct 2019 | LIQ01 | Declaration of solvency | |
14 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
14 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2019 | AD01 | Registered office address changed from International House 64 Nile Street London N1 7SR England to 19a St. Mary Street Thornbury Bristol BS35 2AB on 24 September 2019 | |
19 Sep 2019 | AP01 | Appointment of Mr Paul David Hargrave as a director on 21 August 2019 | |
19 Sep 2019 | TM01 | Termination of appointment of Anthony Gerard Couch as a director on 21 August 2019 | |
19 Sep 2019 | TM02 | Termination of appointment of Antony Couch as a secretary on 21 August 2019 | |
07 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
26 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
06 Nov 2018 | CH01 | Director's details changed for Mr Sean Justin Pritchard on 6 November 2018 | |
06 Nov 2018 | AD01 | Registered office address changed from International House 82 Queens Road Brighton BN1 3XE England to International House 64 Nile Street London N1 7SR on 6 November 2018 | |
26 Jul 2018 | AD01 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to International House 82 Queens Road Brighton BN1 3XE on 26 July 2018 | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
26 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
05 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 30 September 2017 | |
04 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |