Advanced company searchLink opens in new window

TELLUS LINK NETWORK LIMITED

Company number 06442759

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(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2011 DS01 Application to strike the company off the register
28 Sep 2011 TM01 Termination of appointment of Pete Agate as a director on 31 July 2011
23 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
Statement of capital on 2010-12-21
  • GBP 2
20 Dec 2010 AD01 Registered office address changed from 44B the Broadwalk Imperial Square Cheltenham Gloucestershire GL50 1QG on 20 December 2010
23 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
26 Jan 2010 AR01 Annual return made up to 3 December 2009 with full list of shareholders
26 Jan 2010 CH01 Director's details changed for Asbjorn Moller on 25 January 2010
26 Jan 2010 CH01 Director's details changed for Pete Agate on 25 January 2010
24 Sep 2009 287 Registered office changed on 24/09/2009 from 41 rodney road cheltenham gloucestershire GL50 1HX
05 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
04 Dec 2008 363a Return made up to 03/12/08; full list of members
04 Dec 2008 288b Appointment Terminate, Director Oscar Ray Teodorescu Logged Form
04 Dec 2008 288a Director appointed pete agate
04 Dec 2008 288b Appointment Terminated Director oscar teodorescu
08 Jan 2008 88(2)R Ad 20/12/07--------- £ si 1@1=1 £ ic 1/2
03 Jan 2008 288a New director appointed
03 Jan 2008 288a New secretary appointed;new director appointed
03 Jan 2008 288b Director resigned
03 Jan 2008 288b Secretary resigned
03 Jan 2008 287 Registered office changed on 03/01/08 from: 134 dorchester way belmont hereford herefordshire HR2 7ZP
17 Dec 2007 287 Registered office changed on 17/12/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
03 Dec 2007 NEWINC Incorporation