Advanced company searchLink opens in new window

CAB CALL 24/7 LTD

Company number 09535691

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)
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