COUNTRYCALL LTD

04885699
19 RESEARCH WAY DERRIFORD PLYMOUTH PL6 8BT

Documents

Documents
Date Category Description Pages
29 Jun 2021 gazette Gazette Dissolved Voluntary 1 Buy now
13 Apr 2021 gazette Gazette Notice Voluntary 1 Buy now
31 Mar 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
31 Mar 2021 accounts Annual Accounts 2 Buy now
03 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2020 accounts Annual Accounts 2 Buy now
03 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2019 accounts Annual Accounts 2 Buy now
03 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2018 accounts Annual Accounts 2 Buy now
04 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2017 accounts Annual Accounts 2 Buy now
22 Sep 2016 officers Change of particulars for director (Mr Kevin Antonio Pupa Christoforou) 2 Buy now
15 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2016 accounts Annual Accounts 2 Buy now
04 Sep 2015 annual-return Annual Return 3 Buy now
02 Jun 2015 accounts Annual Accounts 2 Buy now
16 Sep 2014 annual-return Annual Return 3 Buy now
19 Jun 2014 accounts Annual Accounts 2 Buy now
08 Sep 2013 officers Change of particulars for director (Mr Kevin Antonio Pupa Christoforou) 2 Buy now
08 Sep 2013 annual-return Annual Return 3 Buy now
24 Apr 2013 accounts Annual Accounts 3 Buy now
01 Mar 2013 officers Change of particulars for director (Mr Kevin Antonio Pupa Christoforou) 2 Buy now
01 Mar 2013 officers Change of particulars for secretary (Mr Kevin Antonio Pupa Christoforou) 1 Buy now
24 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Sep 2012 annual-return Annual Return 4 Buy now
07 Jun 2012 accounts Annual Accounts 4 Buy now
05 Sep 2011 annual-return Annual Return 4 Buy now
11 Apr 2011 accounts Annual Accounts 4 Buy now
16 Sep 2010 annual-return Annual Return 4 Buy now
30 Jun 2010 accounts Annual Accounts 3 Buy now
06 Oct 2009 officers Change of particulars for secretary (Mr Kevin Antonio Pupa Christoforou) 1 Buy now
06 Oct 2009 officers Change of particulars for director (Mr Kevin Antonio Pupa Christoforou) 2 Buy now
25 Sep 2009 accounts Annual Accounts 4 Buy now
13 Sep 2009 annual-return Return made up to 03/09/09; full list of members 3 Buy now
11 May 2009 officers Secretary appointed mr kevin antonio pupa christoforou 1 Buy now
11 May 2009 address Registered office changed on 11/05/2009 from 3 st. Georges terrace plymouth devon PL2 1HR 1 Buy now
11 May 2009 officers Appointment terminated secretary john lintin 1 Buy now
11 May 2009 annual-return Return made up to 03/09/08; full list of members 3 Buy now
07 May 2009 address Registered office changed on 07/05/2009 from suite 109, city business park somerset place plymouth devon PL3 4BB 1 Buy now
05 Aug 2008 accounts Annual Accounts 4 Buy now
07 Sep 2007 annual-return Return made up to 03/09/07; full list of members 2 Buy now
04 Sep 2007 accounts Annual Accounts 4 Buy now
04 Sep 2006 annual-return Return made up to 03/09/06; full list of members 2 Buy now
11 Aug 2006 address Registered office changed on 11/08/06 from: unit 106 tamar science park davy road derriford plymouth devon PL6 8BX 1 Buy now
14 Jul 2006 accounts Annual Accounts 4 Buy now
08 Sep 2005 annual-return Return made up to 03/09/05; full list of members 2 Buy now
07 Jul 2005 accounts Annual Accounts 5 Buy now
01 Apr 2005 officers New secretary appointed 1 Buy now
01 Apr 2005 officers Secretary resigned 1 Buy now
22 Oct 2004 annual-return Return made up to 03/09/04; full list of members 6 Buy now
18 Jun 2004 address Registered office changed on 18/06/04 from: 40 city business park somerset place,stoke plymouth devon PL3 4BB 1 Buy now
03 Sep 2003 incorporation Incorporation Company 18 Buy now