Advanced company searchLink opens in new window

CALLSTREAM GROUP LIMITED

Company number 06706812

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)
09 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2023 SOAS(A) Voluntary strike-off action has been suspended
24 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2023 DS01 Application to strike the company off the register
30 Aug 2023 MA Memorandum and Articles of Association
30 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ All directors decisions ratified 23/08/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2023 TM01 Termination of appointment of Andrew Simon Price as a director on 6 June 2023
15 Jun 2023 AP01 Appointment of David Aidan Harpur as a director on 6 June 2023
09 Feb 2023 AA Accounts for a small company made up to 31 December 2021
11 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
13 Jul 2022 AA Accounts for a small company made up to 31 December 2020
09 Jun 2022 PSC01 Notification of Joseph Anthony Liemandt as a person with significant control on 9 February 2021
09 Jun 2022 PSC07 Cessation of Dnn Corp. as a person with significant control on 9 February 2021
29 Sep 2021 CS01 Confirmation statement made on 25 September 2021 with updates
18 Mar 2021 SH08 Change of share class name or designation
16 Mar 2021 SH06 Cancellation of shares. Statement of capital on 20 November 2014
  • GBP 403.04872
12 Feb 2021 AP04 Appointment of Pitsec Limited as a secretary on 10 February 2021
10 Feb 2021 PSC02 Notification of Dnn Corp. as a person with significant control on 9 February 2021
10 Feb 2021 PSC07 Cessation of J2 Global Uk Ltd as a person with significant control on 9 February 2021
10 Feb 2021 AP01 Appointment of Mr Andrew Simon Price as a director on 9 February 2021
10 Feb 2021 TM01 Termination of appointment of Jeremy David Rossen as a director on 9 February 2021
10 Feb 2021 TM01 Termination of appointment of Satminder Ramewal as a director on 9 February 2021
10 Feb 2021 TM02 Termination of appointment of Jeremy David Rossen as a secretary on 9 February 2021
10 Feb 2021 AD01 Registered office address changed from 18 Mansell Street Level 3 London E1 8AA England to 4th Floor, the Anchorage 34 Bridge Street Reading Berkshire RG1 2LU on 10 February 2021
19 Dec 2020 AP01 Appointment of Satminder Ramewal as a director on 19 December 2020