Final Call Global Ltd is a private limited company. Previously, it was named Final Call Europe Ltd (it was changed on 2022-06-07). Registered at Unit 10 E- F, 4 Raven Road, South Woodford,, London E18 1HB, the aforementioned 3 years old enterprise was incorporated on 2022-05-17 and is officially categorised as "travel agency activities" (SIC code: 79110), "activities of tourist guides" (SIC code: 79901). 1 director can be found in the company: Shermim L. (appointed on 27 March 2024).
About
Name: Final Call Global Ltd
Number: 14112140
Incorporation date: 2022-05-17
End of financial year: 31 May
Address:
Unit 10 E- F, 4 Raven Road
South Woodford,
London
E18 1HB
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The date for Final Call Global Ltd confirmation statement filing is 2024-05-30. The most current one was filed on 2023-05-16. The due date for the next accounts filing is 17 February 2024.
2 persons of significant control are indexed in the Companies House, namely: Shermim L. who owns over 3/4 of shares, 3/4 to full of voting rights. Subrina H. who owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Address
Change of name
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 15th, October 2024
| gazette
Free Download
(1 page)
Type
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 15th, October 2024
| gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 30th, July 2024
| gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 23rd, July 2024
| dissolution
Free Download
(1 page)
AD01
Registered office address changed from Theatre Buildings White Horse Road Limehouse E1 0nd England to 7 Empire Buildings Waterside Crayford Dartford DA1 4JJ on Friday 24th May 2024
filed on: 24th, May 2024
| address
Free Download
(1 page)
AD01
Registered office address changed from Ground Floor, 48 White Horse Road London E1 0nd England to Theatre Buildings White Horse Road Limehouse E1 0nd on Thursday 9th May 2024
filed on: 9th, May 2024
| address
Free Download
(1 page)
CERTNM
Company name changed final call global LTDcertificate issued on 09/04/24
filed on: 9th, April 2024
| change of name
Free Download
(3 pages)
AD01
Registered office address changed from Unit 10 E- F, 4 Raven Road South Woodford, London London E18 1HB England to Ground Floor, 48 White Horse Road London E1 0nd on Wednesday 27th March 2024
filed on: 27th, March 2024
| address
Free Download
(1 page)
PSC07
Cessation of a person with significant control Tuesday 26th March 2024
filed on: 27th, March 2024
| persons with significant control
Free Download
(1 page)
AP01
New director appointment on Wednesday 27th March 2024.
filed on: 27th, March 2024
| officers
Free Download
(2 pages)
PSC01
Notification of a person with significant control Wednesday 27th March 2024
filed on: 27th, March 2024
| persons with significant control
Free Download
(2 pages)
TM01
Director appointment termination date: Tuesday 26th March 2024
filed on: 27th, March 2024
| officers
Free Download
(1 page)
CS01
Confirmation statement with updates Wednesday 27th March 2024
filed on: 27th, March 2024
| confirmation statement
Free Download
(4 pages)
CS01
Confirmation statement with no updates Tuesday 16th May 2023
filed on: 8th, June 2023
| confirmation statement
Free Download
(3 pages)
CERTNM
Company name changed final call europe LTDcertificate issued on 07/06/22
filed on: 7th, June 2022
| change of name
Free Download
(3 pages)
NEWINC
Company registration
filed on: 17th, May 2022
| incorporation