Advanced company searchLink opens in new window

COM - TEL GLOBAL SOLUTIONS LTD

Company number 06060488

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)
14 May 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
19 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Apr 2011 AD01 Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH on 18 April 2011
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2010 TM01 Termination of appointment of Nilesh Navsaria as a director
22 Mar 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
Statement of capital on 2010-03-22
  • GBP 300
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
20 Mar 2009 363a Return made up to 22/01/09; full list of members
20 Mar 2009 288c Director's Change of Particulars / nilesh navsaria / 01/07/2008 / Title was: , now: mr; HouseName/Number was: , now: 20; Street was: 34, now: temple gardens; Area was: the vale, now: golders green; Post Code was: NW11 8SJ, now: NW11 0LL; Country was: , now: united kingdom
31 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
13 Aug 2008 363a Return made up to 22/01/08; full list of members
08 Apr 2008 225 Accounting reference date extended from 31/01/2008 to 31/03/2008
08 Apr 2008 287 Registered office changed on 08/04/2008 from unit 3, plaza parade 29-33 ealing road wembley middlesex HA0 4YT
11 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
27 Feb 2007 MA Memorandum and Articles of Association
19 Feb 2007 CERTNM Company name changed com - tel global solution LTD\certificate issued on 19/02/07
22 Jan 2007 NEWINC Incorporation