CALLON CAPITAL MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 09877852 |
Category | Private Limited Company |
Incorporated | 18 Nov 2015 |
Age | 8 years, 6 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 28 Feb 2023 |
Years | 1 year, 3 months, 7 days |
SUMMARY
CALLON CAPITAL MANAGEMENT LIMITED is an dissolved private limited company with number 09877852. It was incorporated 8 years, 6 months, 19 days ago, on 18 November 2015 and it was dissolved 1 year, 3 months, 7 days ago, on 28 February 2023. The company address is 71-75 Shelton Street, London, WC2H 9JQ, England.
Company Fillings
Termination director company with name termination date
Date: 17 Oct 2021
Action Date: 10 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-10
Officer name: Rizwan Hussain
Documents
Dissolved compulsory strike off suspended
Date: 12 Dec 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Appoint person director company with name date
Date: 07 Sep 2020
Action Date: 26 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rizwan Hussain
Appointment date: 2020-08-26
Documents
Change registered office address company with date old address new address
Date: 26 May 2020
Action Date: 26 May 2020
Category: Address
Type: AD01
New address: 71-75 Shelton Street London WC2H 9JQ
Old address: 63 Cadogan Place London SW1X 9RS England
Change date: 2020-05-26
Documents
Termination director company with name termination date
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-31
Officer name: Alfred Oyekoya
Documents
Appoint person director company with name date
Date: 30 Oct 2019
Action Date: 17 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rajnish Kalia
Appointment date: 2019-10-17
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Gazette filings brought up to date
Date: 30 Oct 2019
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2019
Action Date: 23 Aug 2019
Category: Address
Type: AD01
New address: 63 Cadogan Place London SW1X 9RS
Change date: 2019-08-23
Old address: 71-77 Shelton Street London WC2H 9JQ England
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2019
Action Date: 04 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-04
New address: 71-77 Shelton Street London WC2H 9JQ
Old address: Fourth Floor Margaret Street London W1W 8RS United Kingdom
Documents
Cessation of a person with significant control
Date: 19 Jun 2019
Action Date: 14 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-14
Psc name: Rizwan Hussain
Documents
Appoint person director company with name date
Date: 19 Jun 2019
Action Date: 30 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-30
Officer name: Mr Alfred Oyekoya
Documents
Termination director company with name termination date
Date: 19 Jun 2019
Action Date: 30 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rizwan Hussain
Termination date: 2019-01-30
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 17 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-17
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 19 Jan 2018
Action Date: 17 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-17
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 17 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-17
Documents
Termination director company with name termination date
Date: 16 Feb 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Peter Hollingsworth
Termination date: 2016-02-15
Documents
Appoint person director company with name date
Date: 10 Dec 2015
Action Date: 24 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rizwan Hussain
Appointment date: 2015-11-24
Documents
Some Companies
89 BLEGBOROUGH ROAD,LONDON,SW16 6DL
Number: | 11556139 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUSINESS CONSULTING SERVICES LTD
16 RAYDEAN ROAD,BARNET,EN5 1AN
Number: | 09959096 |
Status: | ACTIVE |
Category: | Private Limited Company |
DINNINGTON SNOOKER AND POOL CLUB LIMITED
82 UPPER HANOVER STREET,SOUTH YORKSHIRE,S3 7RQ
Number: | 03133919 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRY FALLS,TREFRIW,LL27 0JH
Number: | 11703006 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GOSSE CLOSE,HODDESDON,EN11 9FG
Number: | 11009560 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 STATION ROAD,SUDBURY,CO10 2SP
Number: | 11366356 |
Status: | ACTIVE |
Category: | Private Limited Company |