Advanced company searchLink opens in new window

ELEPHANT TALK COMMUNICATIONS PRS U.K. LIMITED

Company number 05890632

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)
03 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2015 AA Accounts for a small company made up to 31 December 2014
06 Oct 2015 TM02 Termination of appointment of Walter Thomas Kerins as a secretary on 20 January 2015
06 Oct 2015 TM01 Termination of appointment of Walter Thomas Kerins as a director on 20 January 2015
21 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 10,000
11 May 2015 TM01 Termination of appointment of Ingrid Shah Boer as a director on 26 January 2015
16 Dec 2014 AA Accounts for a small company made up to 31 December 2013
31 Jul 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 10,000
03 Jan 2014 AA Accounts for a small company made up to 31 December 2012
14 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-11
26 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2013 AA Accounts for a small company made up to 31 December 2011
30 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
11 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
10 Oct 2011 AA Accounts for a small company made up to 31 December 2010
23 Sep 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
23 Sep 2011 AD01 Registered office address changed from C/O Validsoft Ltd 9 Devonshire Square London EC2M 4YF United Kingdom on 23 September 2011
15 Sep 2011 AD01 Registered office address changed from C/O Klsa Llp Chartered Accountants Klaco House 28-30 St John's Square London EC1M 4DN United Kingdom on 15 September 2011
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Aug 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
18 Aug 2010 CH01 Director's details changed for Mark Dirk Marin Nije on 28 July 2010
18 Aug 2010 CH01 Director's details changed for Ingrid Shah Boer on 28 July 2010
14 Jun 2010 AP03 Appointment of Mr Walter Thomas Kerins as a secretary