- Company Overview for CAB CALL 24/7 LTD (09535691)
- Filing history for CAB CALL 24/7 LTD (09535691)
- People for CAB CALL 24/7 LTD (09535691)
- More for CAB CALL 24/7 LTD (09535691)
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) |
---|---|---|---|
21 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Nov 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Nov 2023 | DS01 | Application to strike the company off the register | |
25 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2023 | PSC07 | Cessation of Sarndra Helen Holmes as a person with significant control on 5 April 2023 | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
31 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
26 Jan 2021 | TM01 | Termination of appointment of Antony Leonard Long as a director on 25 January 2021 | |
10 Aug 2020 | AP01 | Appointment of Mr Antony Leonard Long as a director on 10 August 2020 | |
10 Aug 2020 | PSC07 | Cessation of Judy Ann Burroughs as a person with significant control on 1 February 2019 | |
10 Aug 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
10 Aug 2020 | AD01 | Registered office address changed from 57a Broadway Leigh-on-Sea SS9 1PE England to 181-183 Station Lane Hornchurch RM12 6LL on 10 August 2020 | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
30 Jan 2019 | TM01 | Termination of appointment of Judy Ann Burroughs as a director on 30 January 2019 | |
30 Jan 2019 | AD01 | Registered office address changed from 23 Hockley Rise Hockley Essex SS5 4PT England to 57a Broadway Leigh-on-Sea SS9 1PE on 30 January 2019 | |
05 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
16 Nov 2018 | AD01 | Registered office address changed from Charter House 105 Leigh Road Leigh-on-Sea Essex SS9 1JL to 23 Hockley Rise Hockley Essex SS5 4PT on 16 November 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
26 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with updates | |
07 Jul 2017 | PSC04 | Change of details for Miss Judy Ann Burroughs as a person with significant control on 19 June 2017 |