CALLSTREAM GROUP LIMITED

4th Floor, The Anchorage 4th Floor, The Anchorage, Reading, RG1 2LU, Berkshire, England
StatusDISSOLVED
Company No.06706812
CategoryPrivate Limited Company
Incorporated24 Sep 2008
Age15 years, 7 months, 28 days
JurisdictionEngland Wales
Dissolution09 Jan 2024
Years4 months, 13 days

SUMMARY

CALLSTREAM GROUP LIMITED is an dissolved private limited company with number 06706812. It was incorporated 15 years, 7 months, 28 days ago, on 24 September 2008 and it was dissolved 4 months, 13 days ago, on 09 January 2024. The company address is 4th Floor, The Anchorage 4th Floor, The Anchorage, Reading, RG1 2LU, Berkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 09 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Dec 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Memorandum articles

Date: 30 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Simon Price

Termination date: 2023-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-06

Officer name: David Aidan Harpur

Documents

View document PDF

Accounts with accounts type small

Date: 09 Feb 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jun 2022

Action Date: 09 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joseph Anthony Liemandt

Notification date: 2021-02-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jun 2022

Action Date: 09 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dnn Corp.

Cessation date: 2021-02-09

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Capital name of class of shares

Date: 18 Mar 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital cancellation shares

Date: 16 Mar 2021

Action Date: 20 Nov 2014

Category: Capital

Type: SH06

Date: 2014-11-20

Capital : 403.04872 GBP

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Feb 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-02-10

Officer name: Pitsec Limited

Documents

View document PDF

Notification of a person with significant control

Date: 10 Feb 2021

Action Date: 09 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-02-09

Psc name: Dnn Corp.

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Feb 2021

Action Date: 09 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: J2 Global Uk Ltd

Cessation date: 2021-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-09

Officer name: Mr Andrew Simon Price

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-09

Officer name: Jeremy David Rossen

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Satminder Ramewal

Termination date: 2021-02-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Feb 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-02-09

Officer name: Jeremy David Rossen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Address

Type: AD01

New address: 4th Floor, the Anchorage 34 Bridge Street Reading Berkshire RG1 2LU

Old address: 18 Mansell Street Level 3 London E1 8AA England

Change date: 2021-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2020

Action Date: 19 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-19

Officer name: Satminder Ramewal

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2020

Action Date: 19 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-19

Officer name: John Davis Eikenberry

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Capital

Type: SH19

Date: 2020-12-01

Capital : 414.92795 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-02

Old address: Ground & 1st Floor Mezzanine the Battleship Building 179 Harrow Road London W2 6NB

New address: 18 Mansell Street Level 3 London E1 8AA

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Legacy

Date: 20 Jul 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 20 Jul 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/07/20

Documents

View document PDF

Resolution

Date: 20 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067068120012

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 07 Aug 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 11

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 07 Aug 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 067068120012

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 24/09/2016

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Legacy

Date: 21 Oct 2016

Action Date: 24 Sep 2016

Category: Return

Type: CS01

Description: 24/09/16 Statement of Capital gbp 414.92795

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Davis Eikenberry

Appointment date: 2016-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Alyn Busst

Termination date: 2016-07-20

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Jun 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-03

Officer name: Nigel Johnson Owens

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joe Gray Hartman

Termination date: 2016-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Richard Blelock Samuel

Termination date: 2016-03-03

Documents

View document PDF

Capital name of class of shares

Date: 04 May 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 May 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Apr 2016

Action Date: 03 Mar 2016

Category: Capital

Type: SH02

Date: 2016-03-03

Documents

View document PDF

Resolution

Date: 18 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 18 Apr 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Apr 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-03-03

Officer name: Mr Jeremy David Rossen

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2016

Action Date: 03 Mar 2016

Category: Capital

Type: SH01

Capital : 422.51 GBP

Date: 2016-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Craig Alyn Busst

Appointment date: 2016-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-03

Officer name: Jeremy David Rossen

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-03

Officer name: Michael Tudor Crosthwaite

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-03

Officer name: Paul Lancelot Banner

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-03

Officer name: Mark John Drury

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Address

Type: AD01

Old address: 3 Ardent Court William James Way Henley-in-Arden Warwickshire B95 5GF

New address: Ground & 1st Floor Mezzanine the Battleship Building 179 Harrow Road London W2 6NB

Change date: 2016-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Tudor Crosthwaite

Termination date: 2016-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-03

Officer name: David Jack Haynes

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Robert Norden

Termination date: 2016-03-03

Documents

View document PDF

Accounts with accounts type group

Date: 15 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Capital allotment shares

Date: 26 May 2015

Action Date: 29 Apr 2014

Category: Capital

Type: SH01

Capital : 410.64241 GBP

Date: 2014-04-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Resolution

Date: 28 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital return purchase own shares

Date: 28 Nov 2014

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Oct 2014

Action Date: 01 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-01

Charge number: 067068120012

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-24

Officer name: Mr Joe Gray Hartman

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Jack Haynes

Appointment date: 2014-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-24

Officer name: Benjamin Thomas Kidd Davis

Documents

View document PDF

Capital allotment shares

Date: 13 May 2014

Action Date: 29 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-29

Capital : 410.63 GBP

Documents

View document PDF

Certificate change of name company

Date: 19 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bluebell telecom group LIMITED\certificate issued on 19/02/14

Documents

View document PDF

Change of name notice

Date: 19 Feb 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Capital name of class of shares

Date: 06 Dec 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 19 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2013

Action Date: 18 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-18

Old address: Panther House Asama Court Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Accounts with accounts type group

Date: 23 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2012

Action Date: 24 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-24

Documents

View document PDF

Capital return purchase own shares

Date: 20 Sep 2012

Category: Capital

Type: SH03

Documents

View document PDF


Some Companies

BREW HOUSE YARD INVESTMENT LIMITED

CAUSEWAY HOUSE,BISHOP'S STORTFORD,CM23 3BT

Number:08949534
Status:ACTIVE
Category:Private Limited Company

GQM CONSULT STIFTUNG

STRON HOUSE,LONDON,SW1Y 5EA

Number:10150117
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KM4HR RECRUITMENT SOLUTIONS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10701858
Status:ACTIVE
Category:Private Limited Company

PRECISION DTL LTD

20 RING ROAD,HIGH WYCOMBE,HP10 9HB

Number:11570539
Status:ACTIVE
Category:Private Limited Company

SECURIS INVESTMENT PARTNERS LLP

12TH FLOOR HERON TOWER,LONDON,EC2N 4AY

Number:OC312768
Status:ACTIVE
Category:Limited Liability Partnership

STEVE BULL BUILDING SERVICES LTD

33A HIGH STREET,BELPER,DE56 1GF

Number:09417826
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source