151 High Road
Loughton
Essex
IG10 4LG
Website | www.groupcall.com |
---|---|
Email address | [email protected] |
Telephone | 024 63272409 |
Telephone region | Coventry |
Registered Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Lawrence Royston 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
18 January 2021 | Application to strike the company off the register (1 page) |
17 July 2020 | Registered office address changed from Commerce House 1 Raven Road South Woodford London E18 1HB to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 17 July 2020 (1 page) |
20 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
26 September 2018 | Resolutions
|
17 September 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
15 December 2017 | Director's details changed for Mr Lawrence Michael Royston on 15 December 2017 (2 pages) |
15 December 2017 | Director's details changed for Mr Lawrence Michael Royston on 15 December 2017 (2 pages) |
15 December 2017 | Change of details for Mr Lawrence Michael Royston as a person with significant control on 15 December 2017 (2 pages) |
15 December 2017 | Change of details for Mr Lawrence Michael Royston as a person with significant control on 15 December 2017 (2 pages) |
30 May 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
30 May 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
16 January 2017 | Director's details changed for Mr Lawrence Royston on 1 December 2016 (2 pages) |
16 January 2017 | Director's details changed for Mr Lawrence Royston on 1 December 2016 (2 pages) |
2 September 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
2 September 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
23 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
27 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
27 May 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
30 July 2014 | Registered office address changed from The Estate House 201 High Road Chigwell Essex IG7 5BJ to Commerce House 1 Raven Road South Woodford London E18 1HB on 30 July 2014 (1 page) |
30 July 2014 | Registered office address changed from The Estate House 201 High Road Chigwell Essex IG7 5BJ to Commerce House 1 Raven Road South Woodford London E18 1HB on 30 July 2014 (1 page) |
26 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
3 June 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
3 June 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
16 May 2013 | Incorporation
|
16 May 2013 | Incorporation
|