Advanced company searchLink opens in new window

YOU CALLED LIMITED

Company number 04220770

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)
27 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2011 AA Accounts for a dormant company made up to 31 May 2010
18 Jun 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
Statement of capital on 2010-06-18
  • GBP 300
18 Jun 2010 CH01 Director's details changed for Mr Stuart Dennis Hazell on 1 January 2010
18 Jun 2010 CH01 Director's details changed for Hermanus Petrus Muller Kellerman on 1 January 2010
14 Sep 2009 AA Accounts made up to 31 May 2009
14 Jul 2009 363a Return made up to 21/05/09; full list of members
14 Jul 2009 288c Director's Change of Particulars / stuart hazell / 01/05/2009 / Nationality was: south african, now: british; Title was: , now: mr; HouseName/Number was: 146, now: po box 281; Street was: devonshire road, now: botriver; Area was: , now: cape town; Post Town was: london, now: 7185; Post Code was: W4 2AW, now: ; Country was: united kingdom, now: sout
10 Nov 2008 AA Accounts made up to 31 May 2008
10 Sep 2008 363a Return made up to 21/05/08; full list of members
10 Sep 2008 288c Director's Change of Particulars / stuart hazell / 22/05/2007 / HouseName/Number was: , now: 146; Street was: 63 smithwood close, now: devonshire road; Area was: southfields, now: ; Post Code was: SW19 6JL, now: W4 2AW; Country was: , now: united kingdom
19 Aug 2007 AA Accounts made up to 31 May 2007
13 Aug 2007 363a Return made up to 21/05/07; full list of members
13 Aug 2007 288c Director's particulars changed
25 Mar 2007 288c Director's particulars changed
21 Feb 2007 AA Accounts made up to 31 May 2006
19 Dec 2006 88(2)R Ad 11/12/06--------- £ si 200@1=200 £ ic 100/300
19 Dec 2006 MA Memorandum and Articles of Association
19 Dec 2006 123 Nc inc already adjusted 11/12/06
19 Dec 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Dec 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 Aug 2006 363a Return made up to 21/05/06; full list of members
08 May 2006 288a New director appointed
08 May 2006 288a New secretary appointed;new director appointed