- Company Overview for TELESTREAM COMMUNICATIONS UK LIMITED (05473823)
- Filing history for TELESTREAM COMMUNICATIONS UK LIMITED (05473823)
- People for TELESTREAM COMMUNICATIONS UK LIMITED (05473823)
- More for TELESTREAM COMMUNICATIONS UK LIMITED (05473823)
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 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Aug 2021 | DS01 | Application to strike the company off the register | |
25 Mar 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
25 Mar 2021 | PSC07 | Cessation of Nk Pharos Telecom Holdings Limited (Cyprus) as a person with significant control on 30 November 2020 | |
25 Mar 2021 | TM01 | Termination of appointment of Nadir Khamissa as a director on 19 March 2021 | |
26 Nov 2020 | CS01 | Confirmation statement made on 26 November 2020 with updates | |
26 Nov 2020 | PSC02 | Notification of Sonto Limited as a person with significant control on 26 November 2020 | |
17 Aug 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
21 Aug 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
06 Aug 2019 | AP03 | Appointment of Mrs Tiffany Ann Purves as a secretary on 1 August 2019 | |
06 Aug 2019 | TM02 | Termination of appointment of Osiris Advisors Limited as a secretary on 1 August 2019 | |
27 Jun 2019 | AD01 | Registered office address changed from 42 Upper Berkeley Street London W1H 5PW United Kingdom to Dedicated Desk #13 C/O Wework 16 Great Chapel Street London W1F 8FL on 27 June 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
07 May 2019 | CH04 | Secretary's details changed for Osiris Advisors Limited on 1 January 2019 | |
29 Nov 2018 | AP01 | Appointment of Mr Ahmed Shaazim Khamissa as a director on 21 November 2018 | |
29 Nov 2018 | TM01 | Termination of appointment of Miles Cameron Walton as a director on 21 November 2018 | |
29 Nov 2018 | TM01 | Termination of appointment of Osiris Management Services Limited as a director on 21 November 2018 | |
05 Jul 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
08 Dec 2017 | AD01 | Registered office address changed from 2nd Floor No 30 Charles Ii Street London SW1Y 4AE to 42 Upper Berkeley Street London W1H 5PW on 8 December 2017 | |
15 Aug 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 29 February 2016 |