Advanced company searchLink opens in new window

TELAMON INVESTMENTS LIMITED

Company number 05850191

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-09-14
  • GBP 1
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
03 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
10 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
18 Sep 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
18 Sep 2014 AP03 Appointment of Mr Antonakis Marneros as a secretary on 3 July 2014
18 Sep 2014 AP01 Appointment of Mr Antonakis Marneros as a director on 3 July 2014
11 Sep 2014 TM01 Termination of appointment of Med Directors Limited as a director on 3 July 2014
11 Sep 2014 TM01 Termination of appointment of Georgios Chr Kyrou as a director on 3 July 2014
11 Sep 2014 TM02 Termination of appointment of Med Secretaries Limited as a secretary on 3 July 2014
11 Sep 2014 AD01 Registered office address changed from C/O Ata Associates Llp Suite 15 254 Belsize Road London NW6 4BT England to The Studio St. Nicholas Close Elstree Hertfordshire WD6 4EW on 11 September 2014
25 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
08 Jan 2014 AD01 Registered office address changed from C/O A.T.A. Associates Llp 156a Burnt Oak Broadway Edgware Middlesex HA8 0AX United Kingdom on 8 January 2014
03 Jul 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
Statement of capital on 2013-07-03
  • GBP 1
20 Jun 2013 CH04 Secretary's details changed for Med Secretaries Limited on 20 June 2013
20 Jun 2013 CH02 Director's details changed for Med Directors Limited on 20 June 2013
22 Apr 2013 AA Accounts for a small company made up to 30 June 2012
28 Jul 2012 AD01 Registered office address changed from C/O Bond Group Llp 2Nd Floor Newby House 309 Chase Road London N14 6JS United Kingdom on 28 July 2012
28 Jul 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
01 Mar 2012 AA Accounts for a small company made up to 30 June 2011
20 Dec 2011 AD01 Registered office address changed from C/O Bond Group Llp the Grange 100 High Street London N14 6TB United Kingdom on 20 December 2011