- Company Overview for ONE CALL CORPORATION LIMITED (12510349)
- Filing history for ONE CALL CORPORATION LIMITED (12510349)
- People for ONE CALL CORPORATION LIMITED (12510349)
- More for ONE CALL CORPORATION LIMITED (12510349)
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) |
---|---|---|---|
17 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Sep 2024 | DS01 | Application to strike the company off the register | |
09 Apr 2024 | CERTNM |
Company name changed guaranteed rent company services LTD\certificate issued on 09/04/24
|
|
04 Apr 2024 | TM01 | Termination of appointment of Adam Ali as a director on 24 March 2024 | |
04 Apr 2024 | AP01 | Appointment of Mr James Thomas as a director on 24 March 2024 | |
04 Apr 2024 | PSC07 | Cessation of Adam Ali as a person with significant control on 24 March 2024 | |
31 Dec 2023 | CERTNM |
Company name changed one call corporation LIMITED\certificate issued on 31/12/23
|
|
27 Dec 2023 | PSC04 | Change of details for Mr Adam Ali as a person with significant control on 20 December 2023 | |
27 Dec 2023 | CH01 | Director's details changed for Mr Adam Ali on 20 December 2023 | |
27 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
23 Apr 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
06 Feb 2023 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
31 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
09 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2022 | AD01 | Registered office address changed from 2 Scratton Road Scratton Road Stanford-Le-Hope SS17 0NZ England to 137 Broadway Bexleyheath DA6 7EZ on 30 May 2022 | |
11 May 2022 | AD01 | Registered office address changed from Chantry House 10a High Street Billericay CM12 9BQ England to 2 Scratton Road Scratton Road Stanford-Le-Hope SS17 0NZ on 11 May 2022 | |
10 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
01 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-11
|