Advanced company searchLink opens in new window

TYRION NETWORKS LTD

Company number 07204616

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 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
  • RES15 ‐ Change company name resolution on 2013-05-20
  • NM01 ‐ Change of name by resolution
25 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
Statement of capital on 2013-02-25
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2012-01-02
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2011-08-11
  • NM01 ‐ Change of name by resolution
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