Advanced company searchLink opens in new window

CALLBOOKERS LIMITED

Company number 03811209

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)
01 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2011 DS01 Application to strike the company off the register
17 Jun 2011 SH20 Statement by Directors
17 Jun 2011 CAP-SS Solvency Statement dated 17/06/11
17 Jun 2011 SH19 Statement of capital on 17 June 2011
  • GBP 1.00
17 Jun 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Oct 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
04 May 2010 AA Full accounts made up to 31 December 2009
18 Jan 2010 AP01 Appointment of Mr Guillaume Francios Cussac as a director
09 Sep 2009 363a Return made up to 21/08/09; full list of members
26 Aug 2009 AA Full accounts made up to 31 December 2008
11 Aug 2009 288a Director appointed mrs sara louise dickinson
10 Aug 2009 288b Appointment Terminated Director robert josephs
10 Aug 2009 288b Appointment Terminated Director julie cameron doe
10 Aug 2009 288a Director appointed mr tamer tamar
14 Oct 2008 AA Full accounts made up to 31 December 2007
22 Aug 2008 363a Return made up to 21/08/08; full list of members
14 Jul 2008 353 Location of register of members
31 Oct 2007 AA Full accounts made up to 31 December 2006
13 Sep 2007 363a Return made up to 21/08/07; full list of members
15 Aug 2007 288b Director resigned
17 Jul 2007 353 Location of register of members
11 Jul 2007 287 Registered office changed on 11/07/07 from: 6TH floor 140 aldersgate street london EC1A 4HY