Advanced company searchLink opens in new window

TELENOMICS LIMITED

Company number 07169345

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)
12 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 May 2021 LIQ03 Liquidators' statement of receipts and payments to 28 April 2021
13 May 2020 LIQ03 Liquidators' statement of receipts and payments to 28 April 2020
12 May 2020 LIQ03 Liquidators' statement of receipts and payments to 28 April 2020
16 May 2019 AD01 Registered office address changed from 151 Wardour Street 2nd Floor, Room 2.7 London W1F 8WE England to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ on 16 May 2019
15 May 2019 LIQ02 Statement of affairs
15 May 2019 600 Appointment of a voluntary liquidator
15 May 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-29
05 Apr 2019 AA Total exemption full accounts made up to 31 March 2018
05 Apr 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
04 Feb 2019 TM01 Termination of appointment of Asad Hamir as a director on 31 January 2019
27 Apr 2018 AD01 Registered office address changed from 20-24 Broadwick Street 5th Floor London W1F 8HT England to 151 Wardour Street 2nd Floor, Room 2.7 London W1F 8WE on 27 April 2018
26 Feb 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
05 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
07 Jun 2017 AD04 Register(s) moved to registered office address 20-24 Broadwick Street 5th Floor London W1F 8HT
07 Jun 2017 AD02 Register inspection address has been changed from 130 Wood Street London EC2V 6DL United Kingdom to 111a High Street Wealdstone Harrow HA3 5DL
10 Apr 2017 AUD Auditor's resignation
08 Mar 2017 AD03 Register(s) moved to registered inspection location 130 Wood Street London EC2V 6DL
08 Mar 2017 AD02 Register inspection address has been changed to 130 Wood Street London EC2V 6DL
08 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
09 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
28 Sep 2016 MR01 Registration of charge 071693450005, created on 22 September 2016
15 Sep 2016 AD01 Registered office address changed from 78 New Oxford Street 4th Floor Fairgate House London WC1A 1HB to 20-24 Broadwick Street 5th Floor London W1F 8HT on 15 September 2016
23 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100