- Company Overview for COMPTEL COMMUNICATIONS HOLDINGS LIMITED (03997349)
- Filing history for COMPTEL COMMUNICATIONS HOLDINGS LIMITED (03997349)
- People for COMPTEL COMMUNICATIONS HOLDINGS LIMITED (03997349)
- Charges for COMPTEL COMMUNICATIONS HOLDINGS LIMITED (03997349)
- Insolvency for COMPTEL COMMUNICATIONS HOLDINGS LIMITED (03997349)
- Registers for COMPTEL COMMUNICATIONS HOLDINGS LIMITED (03997349)
- More for COMPTEL COMMUNICATIONS HOLDINGS LIMITED (03997349)
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) |
---|---|---|---|
28 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Dec 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 18 August 2022 | |
15 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 18 August 2021 | |
21 Sep 2020 | AD01 | Registered office address changed from One Forbury Square the Forbury Reading Bershire RG1 3EB to 25 Farringdon Street London EC4A 4AB on 21 September 2020 | |
16 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2020 | LIQ01 | Declaration of solvency | |
16 Sep 2020 | 600 |
Appointment of a voluntary liquidator
|
|
16 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
21 Jul 2020 | SH08 | Change of share class name or designation | |
17 Jul 2020 | SH20 | Statement by Directors | |
17 Jul 2020 | SH19 |
Statement of capital on 17 July 2020
|
|
17 Jul 2020 | CAP-SS | Solvency Statement dated 07/07/20 | |
17 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2019 | CH01 | Director's details changed for Kelly Melissa Archer on 11 November 2019 | |
20 Nov 2019 | AP01 | Appointment of Kelly Melissa Archer as a director on 11 November 2019 | |
20 Nov 2019 | TM01 | Termination of appointment of Antti Akseli Koskela as a director on 11 November 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with updates | |
07 Oct 2019 | PSC02 | Notification of Nokia Corporation as a person with significant control on 29 June 2017 | |
07 Oct 2019 | PSC09 | Withdrawal of a person with significant control statement on 7 October 2019 | |
25 Sep 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 30 June 2019 | |
05 Jun 2019 | AP04 | Appointment of Citco Management (Uk) Limited as a secretary on 1 April 2019 | |
29 May 2019 | AD03 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | |
29 May 2019 | AD02 | Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 7 Albemarle Street London W1S 4HQ | |
29 May 2019 | TM01 | Termination of appointment of Sami Kimmo Johannes Ahonen as a director on 30 April 2019 |