- Company Overview for TELIGENCE LIMITED (02674771)
- Filing history for TELIGENCE LIMITED (02674771)
- People for TELIGENCE LIMITED (02674771)
- Charges for TELIGENCE LIMITED (02674771)
- Insolvency for TELIGENCE LIMITED (02674771)
- More for TELIGENCE LIMITED (02674771)
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) |
---|---|---|---|
06 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Apr 2016 | AD01 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 | |
06 Apr 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Aug 2015 | LIQ MISC | INSOLVENCY:Secretary of State's Certificate of release of liquidator | |
14 Jul 2015 | LIQ MISC | Insolvency:re sec of state release of liq | |
21 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 23 January 2015 | |
15 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
15 Apr 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
15 Apr 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
14 Apr 2015 | AD01 | Registered office address changed from Po Box 60317 10 Orange Street London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 14 April 2015 | |
27 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 23 January 2014 | |
13 Mar 2013 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 March 2013 | |
13 Mar 2013 | 1.4 | Notice of completion of voluntary arrangement | |
12 Feb 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
06 Feb 2013 | AD01 | Registered office address changed from Unit 5 Routeco Business Park Bakewell Road Orton Southgate Peterborough Cambridgeshire PE2 6FS United Kingdom on 6 February 2013 | |
05 Feb 2013 | 4.20 | Statement of affairs with form 4.19 | |
05 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
05 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2012 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
28 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Mar 2012 | TM01 | Termination of appointment of Liam Molloy as a director | |
12 Jan 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
12 Jan 2012 | AA | Total exemption small company accounts made up to 31 October 2010 | |
09 Jan 2012 | AR01 |
Annual return made up to 31 December 2011 with full list of shareholders
Statement of capital on 2012-01-09
|
|
17 Aug 2011 | TM01 | Termination of appointment of Erwin Vinall as a director |