- Company Overview for SPLENDID TELECOM LIMITED (03644755)
- Filing history for SPLENDID TELECOM LIMITED (03644755)
- People for SPLENDID TELECOM LIMITED (03644755)
- More for SPLENDID TELECOM LIMITED (03644755)
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) |
---|---|---|---|
09 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2022 | CS01 | Confirmation statement made on 10 July 2022 with updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Jul 2021 | CS01 | Confirmation statement made on 10 July 2021 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with updates | |
22 Nov 2019 | AD01 | Registered office address changed from Dryden House Market Place Hawes North Yorkshire DL8 3RA England to Scaur End Cottage Hardraw Hawes North Yorkshire DL8 3LZ on 22 November 2019 | |
19 Nov 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
19 Nov 2019 | AA01 | Previous accounting period shortened from 30 September 2019 to 31 December 2018 | |
19 Nov 2019 | CS01 | Confirmation statement made on 6 October 2019 with updates | |
15 Aug 2019 | AD01 | Registered office address changed from Suite G4 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL England to Dryden House Market Place Hawes North Yorkshire DL8 3RA on 15 August 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
04 Feb 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
08 Jan 2019 | AD01 | Registered office address changed from 4/4a Bloomsbury Square London WC1A 2RP England to Suite G4 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL on 8 January 2019 | |
10 Dec 2018 | PSC07 | Cessation of Muhammad Jamil as a person with significant control on 6 December 2018 | |
10 Dec 2018 | PSC07 | Cessation of Arif Ali as a person with significant control on 6 December 2018 | |
10 Dec 2018 | PSC01 | Notification of George Michael Gibbons as a person with significant control on 7 December 2018 | |
10 Dec 2018 | TM01 | Termination of appointment of Muhammad Jamil as a director on 6 December 2018 | |
10 Dec 2018 | TM01 | Termination of appointment of Arif Ali as a director on 6 December 2018 | |
10 Dec 2018 | AP01 | Appointment of Mr George Michael Gibbons as a director on 7 December 2018 | |
20 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2018 | PSC01 | Notification of Arif Ali as a person with significant control on 16 August 2018 | |
16 Aug 2018 | PSC01 | Notification of Muhammad Jamil as a person with significant control on 16 August 2018 | |
16 Aug 2018 | TM01 | Termination of appointment of Stephen Mark Barton as a director on 16 August 2018 |