- Company Overview for CALLON SHARED EQUITY LIMITED (10312586)
- Filing history for CALLON SHARED EQUITY LIMITED (10312586)
- People for CALLON SHARED EQUITY LIMITED (10312586)
- More for CALLON SHARED EQUITY LIMITED (10312586)
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) |
---|---|---|---|
28 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2020 | AD01 | Registered office address changed from 63 Cadogan Place London SW1X 9RS England to 71 - 75 Shelton Street London WC2H 9JQ on 29 June 2020 | |
29 Jun 2020 | AP01 | Appointment of Mr Rajnish Kalia as a director on 29 June 2020 | |
29 Jun 2020 | TM01 | Termination of appointment of Alfred Oyekoya as a director on 29 June 2020 | |
11 Nov 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
19 Sep 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
04 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2019 | AD01 | Registered office address changed from 71-77 Shelton Street Covent Garden London WC2H 9JQ England to 63 Cadogan Place London SW1X 9RS on 23 August 2019 | |
04 Jul 2019 | AD01 | Registered office address changed from Fourth Floor, Textile House 20 Margaret Street London W1W 8RS United Kingdom to 71-77 Shelton Street Covent Garden London WC2H 9JQ on 4 July 2019 | |
19 Jun 2019 | AP02 | Appointment of Callon Capital Management Limited as a director on 30 January 2019 | |
19 Jun 2019 | TM01 | Termination of appointment of Rizwan Hussain as a director on 30 January 2019 | |
19 Jun 2019 | AP01 | Appointment of Mr Alfred Oyekoya as a director on 30 January 2019 | |
01 Feb 2019 | TM01 | Termination of appointment of David Cathersides as a director on 22 January 2019 | |
01 Feb 2019 | TM01 | Termination of appointment of Mark Christopher Cundy as a director on 22 January 2019 | |
18 Dec 2018 | CH01 | Director's details changed for Mr Mark Christopher Cundy on 17 December 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
02 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 3 August 2017 with no updates | |
21 Sep 2016 | AP01 | Appointment of Mr David Cathersides as a director on 26 August 2016 | |
21 Sep 2016 | AP01 | Appointment of Mr Mark Christopher Cundy as a director on 26 August 2016 | |
04 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-04
|