CALLOUT.TEL LTD

10 Beresford Avenue, Twickenham, TW1 2PZ, Middlesex, England
StatusDISSOLVED
Company No.08338607
CategoryPrivate Limited Company
Incorporated20 Dec 2012
Age11 years, 5 months
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 7 months, 7 days

SUMMARY

CALLOUT.TEL LTD is an dissolved private limited company with number 08338607. It was incorporated 11 years, 5 months ago, on 20 December 2012 and it was dissolved 3 years, 7 months, 7 days ago, on 13 October 2020. The company address is 10 Beresford Avenue, Twickenham, TW1 2PZ, Middlesex, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Feb 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Oct 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2018

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gareth David Wax

Change date: 2017-12-21

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2018

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Renzo Pellegrinelli

Cessation date: 2017-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Renzo Pellegrinelli

Termination date: 2018-06-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-14

Psc name: Mr Gareth David Wax

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2017

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-13

Officer name: Mr Gareth David Wax

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 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: 28 Dec 2016

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Address

Type: AD01

Old address: 10 Beresford Aavenue Twickenham Middlesex TW1 2PZ England

New address: 10 Beresford Avenue Twickenham Middlesex TW12PZ

Change date: 2016-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2016

Action Date: 12 Oct 2016

Category: Address

Type: AD01

New address: 10 Beresford Aavenue Twickenham Middlesex TW1 2PZ

Old address: 51 Marlborough Avenue Edgware HA8 8UT United Kingdom

Change date: 2016-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Address

Type: AD01

Old address: 51 Marlborough Avenue London HA8 8UT

Change date: 2015-04-22

New address: 51 Marlborough Avenue Edgware HA8 8UT

Documents

Change person director company with change date

Date: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gareth David Wax

Change date: 2015-04-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 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: 03 Feb 2014

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Incorporation company

Date: 20 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EURANOMILE LTD

SUITE 1 GROUND FLOOR BRITANNIA MILL,BURY,BL9 6AW

Number:11276805
Status:ACTIVE
Category:Private Limited Company

KAS & CO LIMITED

25 OUSELEY ROAD,STAINES-UPON-THAMES,TW19 5JB

Number:03092289
Status:ACTIVE
Category:Private Limited Company

LOST PROPERTY OF LONDON LTD

34-35 EASTCASTLE STREET,LONDON,W1W 8DW

Number:06937131
Status:ACTIVE
Category:Private Limited Company

PENTIG MEDIA UK LIMITED

2 WOODSIDE MEWS,LEEDS,LS16 6QE

Number:11861136
Status:ACTIVE
Category:Private Limited Company

PROP DEAD GORGEOUS LTD

BOOKHAM LANE,DORCHESTER,DT2 7RP

Number:07384457
Status:ACTIVE
Category:Private Limited Company

SALES SURGE LTD

52 PLANKS LANE,WOLVERHAMPTON,WV5 9HG

Number:10612274
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