CALLASH LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

06/11/246 November 2024 Application to strike the company off the register

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

05/07/235 July 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

07/06/237 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/12/225 December 2022 Micro company accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Compulsory strike-off action has been discontinued

View Document

01/04/221 April 2022 Compulsory strike-off action has been discontinued

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

03/07/213 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

16/07/2016 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHISH MAHAJAN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/06/162 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/06/151 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/11/1420 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

11/03/1411 March 2014 COMPANY NAME CHANGED PAPER RECLAIM LIMITED CERTIFICATE ISSUED ON 11/03/14

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/11/1322 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

08/04/138 April 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

28/11/1228 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 246 HIGH ROAD HARROW HARROW HA3 7BB UNITED KINGDOM

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MR PRABHAT KOCHHAR

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR ASHISH MAHAJAN

View Document

05/12/115 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

22/08/1122 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

20/07/1120 July 2011 PREVEXT FROM 30/11/2010 TO 31/03/2011

View Document

14/12/1014 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

18/11/0918 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company