- Company Overview for COMPUTERTEL LIMITED (02311748)
- Filing history for COMPUTERTEL LIMITED (02311748)
- People for COMPUTERTEL LIMITED (02311748)
- Charges for COMPUTERTEL LIMITED (02311748)
- More for COMPUTERTEL LIMITED (02311748)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 May 2023 | DS01 | Application to strike the company off the register | |
18 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with no updates | |
13 Apr 2023 | MR01 | Registration of charge 023117480004, created on 3 April 2023 | |
30 Mar 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
03 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with no updates | |
30 Mar 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
09 Sep 2021 | TM01 | Termination of appointment of Michael Jervis as a director on 7 June 2021 | |
28 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2021 | MA | Memorandum and Articles of Association | |
15 Jun 2021 | MR01 | Registration of charge 023117480003, created on 8 June 2021 | |
11 Jun 2021 | MR04 | Satisfaction of charge 023117480001 in full | |
11 Jun 2021 | MR01 | Registration of charge 023117480002, created on 8 June 2021 | |
10 Jun 2021 | MR01 | Registration of charge 023117480001, created on 8 June 2021 | |
04 Mar 2021 | SH08 | Change of share class name or designation | |
11 Jan 2021 | TM02 | Termination of appointment of Pattina Mary Haynes as a secretary on 24 July 2020 | |
19 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with updates | |
08 Sep 2020 | AD01 | Registered office address changed from Ctl House 52 Bath Street Gravesend Kent DA11 0DF to 3 Scholar Green Road Stretford Manchester M32 0TR on 8 September 2020 | |
08 Sep 2020 | TM01 | Termination of appointment of Stuart Antony May as a director on 24 July 2020 | |
08 Sep 2020 | TM01 | Termination of appointment of Sarah Jane Heber Hall Oneill as a director on 24 July 2020 | |
08 Sep 2020 | TM01 | Termination of appointment of Pattina Mary Haynes as a director on 24 July 2020 | |
08 Sep 2020 | AP01 | Appointment of Mr Stephen Tyrell as a director on 24 July 2020 | |
08 Sep 2020 | TM01 | Termination of appointment of Philip Reginald Haynes as a director on 24 July 2020 |