- Company Overview for TYRION NETWORKS LTD (07204616)
- Filing history for TYRION NETWORKS LTD (07204616)
- People for TYRION NETWORKS LTD (07204616)
- Insolvency for TYRION NETWORKS LTD (07204616)
- More for TYRION NETWORKS LTD (07204616)
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 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Aug 2014 | L64.07 | Completion of winding up | |
25 Oct 2013 | COCOMP | Order of court to wind up | |
26 Jun 2013 | AP01 | Appointment of Mr Andrew Ellis as a director | |
26 Jun 2013 | AP01 | Appointment of Mr Peter Ellis as a director | |
26 Jun 2013 | AP01 | Appointment of Mrs Ann Ellis as a director | |
26 Jun 2013 | TM01 | Termination of appointment of Ravinder Merhas as a director | |
26 Jun 2013 | AP01 | Appointment of Mr Jay Ellis as a director | |
21 May 2013 | CERTNM |
Company name changed tyrion media LTD\certificate issued on 21/05/13
|
|
25 Feb 2013 | AR01 |
Annual return made up to 28 January 2013 with full list of shareholders
Statement of capital on 2013-02-25
|
|
04 Feb 2013 | AD01 | Registered office address changed from Level 18 40 Bank Street Canary Wharf London E14 5NR United Kingdom on 4 February 2013 | |
13 Jan 2013 | TM01 | Termination of appointment of Richard Oram as a director | |
13 Jan 2013 | TM01 | Termination of appointment of James Harris as a director | |
13 Jan 2013 | TM01 | Termination of appointment of Anne Mann as a director | |
13 Jan 2013 | AP01 | Appointment of Mr Ravinder Singh Merhas as a director | |
19 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 18 September 2012 with full list of shareholders | |
19 Nov 2012 | AP01 | Appointment of Mr James Harris as a director | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
03 Jan 2012 | CERTNM |
Company name changed groove mobile sme LTD\certificate issued on 03/01/12
|
|
19 Sep 2011 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders | |
19 Sep 2011 | CH01 | Director's details changed for Mrs Anne Mann on 18 September 2011 | |
12 Aug 2011 | TM01 | Termination of appointment of Wanna Poore as a director | |
11 Aug 2011 | CERTNM |
Company name changed abbey green club LTD\certificate issued on 11/08/11
|
|
11 Aug 2011 | AD01 | Registered office address changed from Victoria House Suite 2, South Street Farnham Surrey GU9 7QU United Kingdom on 11 August 2011 |