Advanced company searchLink opens in new window

CALLOGE LTD

Company number 12061456

Filter by category

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)
19 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2022 DS01 Application to strike the company off the register
20 Apr 2022 TM01 Termination of appointment of Jingky Joy Ganalon as a director on 7 October 2019
21 Dec 2021 AA Micro company accounts made up to 5 April 2021
31 May 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
17 Mar 2021 AA Micro company accounts made up to 5 April 2020
19 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2020 CS01 Confirmation statement made on 19 June 2020 with updates
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2020 AA01 Current accounting period shortened from 30 June 2020 to 5 April 2020
26 Feb 2020 AP01 Appointment of Julie Ann Felix as a director on 7 October 2019
17 Oct 2019 PSC07 Cessation of Kirsty Roberts as a person with significant control on 16 July 2019
17 Oct 2019 PSC01 Notification of Jingky Joy Ganalon as a person with significant control on 16 July 2019
01 Aug 2019 TM01 Termination of appointment of Kirsty Roberts as a director on 16 July 2019
31 Jul 2019 AP01 Appointment of Mrs Jingky Joy Ganalon as a director on 16 July 2019
29 Jul 2019 AD01 Registered office address changed from 15 Dorsten Place Crawley RH11 8YH United Kingdom to 34 Brookside Estate Chalgrove Oxford OX44 7SQ on 29 July 2019
20 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted