Advanced company searchLink opens in new window

TELEFONIKS LTD

Company number 06160725

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)
10 Apr 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
Statement of capital on 2010-04-14
  • GBP 1
14 Apr 2010 CH01 Director's details changed for Jan Gawrysiak on 14 March 2010
14 Apr 2010 CH04 Secretary's details changed for Foremans Company Services Limited on 14 March 2010
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
17 Apr 2009 363a Return made up to 14/03/09; full list of members
17 Apr 2009 288c Secretary's Change of Particulars / foremans company services LIMITED / 20/03/2009 / HouseName/Number was: , now: clayton house; Post Code was: CH4 9QP, now: CH4 9QU
13 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
04 Nov 2008 287 Registered office changed on 04/11/2008 from office village chester business park chester cheshire CH4 9QP
23 May 2008 363a Return made up to 14/03/08; full list of members
02 Aug 2007 MA Memorandum and Articles of Association
30 Jul 2007 CERTNM Company name changed crest psc 3088 LIMITED\certificate issued on 30/07/07
14 Jun 2007 288b Director resigned
14 Jun 2007 288a New director appointed
14 Mar 2007 NEWINC Incorporation