IAN CALLUM DESIGN LTD

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/03/2327 March 2023 Registered office address changed from 11 Stratford Road Shirley Solihull West Midlands B90 3LU England to 9-11 Stratford Road Shirley Solihull B90 3LU on 2023-03-27

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

01/03/231 March 2023 Application to strike the company off the register

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

23/02/2223 February 2022 Termination of appointment of David Fairbairn as a director on 2022-01-06

View Document

23/02/2223 February 2022 Termination of appointment of Adam Peter Muirhead Donfrancesco as a director on 2022-01-06

View Document

23/02/2223 February 2022 Termination of appointment of Thomas Peter Bird as a director on 2022-01-06

View Document

19/12/2119 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

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

View Accounts

18/02/2118 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 REGISTERED OFFICE CHANGED ON 04/02/2021 FROM KINGS HILL WARWICK ROAD LEEK WOOTTON WARWICK WARWICKSHIRE CV35 7RB ENGLAND

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

22/06/1922 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MR ADAM PETER MUIRHEAD DONFRANCESCO

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MR DAVID JOHN FAIRBAIRN

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MR THOMAS PETER BIRD

View Document

07/12/187 December 2018 24/10/18 STATEMENT OF CAPITAL GBP 100

View Document

07/12/187 December 2018 PSC'S CHANGE OF PARTICULARS / MR IAN STUART CALLUM / 24/10/2018

View Document

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

View Document

02/06/182 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

02/06/182 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / IAN CALLUM / 10/07/2015

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/07/1730 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

06/06/176 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

19/06/1619 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

24/05/1624 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

16/07/1516 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM APARTMENT 8 THE HAMPTONS 107 LILLIPUT ROAD POOLE BH14 8FG

View Document

01/07/151 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

13/07/1413 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/08/1316 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/06/135 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/05/1218 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

27/04/1227 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

24/03/1124 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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