Advanced company searchLink opens in new window

CREDITCALL TELECOM SERVICES LIMITED

Company number 03359963

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)
30 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2019 DS01 Application to strike the company off the register
14 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
25 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with updates
18 Apr 2018 PSC08 Notification of a person with significant control statement
18 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 18 April 2018
20 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
25 Apr 2017 CS01 Confirmation statement made on 25 April 2017 with updates
02 Mar 2017 AA Accounts for a small company made up to 31 December 2015
05 May 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
09 Oct 2015 AA Accounts for a small company made up to 31 December 2014
03 Jul 2015 CERTNM Company name changed 0800 reverse LIMITED\certificate issued on 03/07/15
  • RES15 ‐ Change company name resolution on 2015-05-26
03 Jul 2015 CONNOT Change of name notice
06 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
13 Apr 2015 AA Accounts for a small company made up to 31 December 2013
04 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2014 AA01 Previous accounting period shortened from 31 December 2013 to 30 December 2013
14 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
12 Mar 2014 AA01 Previous accounting period extended from 30 June 2013 to 31 December 2013
17 Jun 2013 AUD Auditor's resignation
03 Jun 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
14 May 2013 AP01 Appointment of Irene Elizabeth Fedier as a director
14 May 2013 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary