CALL TRUNK LIMITED

43 Overstone Road, London, W6 0AD
StatusDISSOLVED
Company No.07278644
CategoryPrivate Limited Company
Incorporated09 Jun 2010
Age14 years, 7 days
JurisdictionEngland Wales
Dissolution11 Oct 2022
Years1 year, 8 months, 5 days

SUMMARY

CALL TRUNK LIMITED is an dissolved private limited company with number 07278644. It was incorporated 14 years, 7 days ago, on 09 June 2010 and it was dissolved 1 year, 8 months, 5 days ago, on 11 October 2022. The company address is 43 Overstone Road, London, W6 0AD.



Company Fillings

Gazette dissolved compulsory

Date: 11 Oct 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-01

Psc name: Angela Murphy

Documents

View document PDF

Change person director company with change date

Date: 20 May 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Angela Caroline Murphy

Change date: 2021-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Cessation of a person with significant control

Date: 07 May 2020

Action Date: 26 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-26

Psc name: Op3Nvoice Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 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: 18 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 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: 29 Jun 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 09 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 09 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-09

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-04

Officer name: Ms Angela Caroline Murphy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Sep 2013

Action Date: 02 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-02

Old address: 43 Overstone Road London W6 0AD United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2013

Action Date: 02 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Angela Caroline Murphy

Change date: 2013-07-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2013

Action Date: 09 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-09

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2013

Action Date: 02 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Angela Caroline Clarke

Change date: 2013-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 09 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-09

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2012

Action Date: 20 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Angela Caroline Clarke

Change date: 2012-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 09 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-09

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Robert Murphy

Change date: 2011-05-01

Documents

View document PDF

Certificate change of name company

Date: 04 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed consumerage LTD\certificate issued on 04/05/11

Documents

View document PDF

Resolution

Date: 29 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 29 Mar 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Peters

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 21 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-21

Officer name: Paul Robert Murphy

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 21 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Robert Murphy

Change date: 2010-06-21

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2010

Action Date: 09 Jun 2010

Category: Capital

Type: SH01

Date: 2010-06-09

Capital : 1,000 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jun 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Robert Murphy

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Angela Caroline Clarke

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Colin Peters

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 09 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADDYSON MONITORING SERVICES LIMITED

5 FRAMPTON COTTAGES,TEWKESBURY,GL20 8NX

Number:07211184
Status:ACTIVE
Category:Private Limited Company

INGEN PROCESSING LTD

166 LINACRE ROAD,LIVERPOOL,L21 8JU

Number:11628712
Status:ACTIVE
Category:Private Limited Company

MOMENCRAFT LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11916005
Status:ACTIVE
Category:Private Limited Company

MOTION-MOUNT LTD

5 HAWKWELL BANK,BARNSLEY,S71 5DX

Number:10877766
Status:ACTIVE
Category:Private Limited Company

SOINE.COM LIMITED

WESTWOOD BUSINESS CENTRE UNIT 5A WESTWOOD INDUSTRIAL ESTATE,MARGATE,CT9 4JG

Number:04733456
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE SKI, BIKE AND GOLF COMPANY LTD

BRAMBLE COTTAGE MIDDLE ROAD,HARLESTON,IP20 0AJ

Number:09555963
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