- Company Overview for SURECALL TELECOMS LTD (07551337)
- Filing history for SURECALL TELECOMS LTD (07551337)
- People for SURECALL TELECOMS LTD (07551337)
- More for SURECALL TELECOMS LTD (07551337)
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) |
---|---|---|---|
18 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Apr 2015 | DS01 | Application to strike the company off the register | |
22 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
28 Aug 2014 | AP01 | Appointment of Mr Arnav Dasgupta as a director on 1 July 2014 | |
04 Jul 2014 | TM01 | Termination of appointment of Arnav Dasgupta as a director | |
17 Apr 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
19 Mar 2014 | AR01 | Annual return made up to 14 February 2014 with full list of shareholders | |
22 Jan 2014 | AD01 | Registered office address changed from 56 Marlborough Place Eynsham Witney Oxfordshire OX29 4LZ United Kingdom on 22 January 2014 | |
22 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
10 Jan 2013 | AD01 | Registered office address changed from 7-14 Old Station Way Eynsham Witney Oxfordshire OX29 4TL United Kingdom on 10 January 2013 | |
08 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
02 Jul 2012 | AP01 | Appointment of Mr Arnav Dasgupta as a director | |
01 Jul 2012 | AP01 | Appointment of Lord Christopher Robert Caudle as a director | |
18 Mar 2012 | TM01 | Termination of appointment of Christopher Caudle as a director | |
15 Feb 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
16 Nov 2011 | AP01 | Appointment of Lord Christopher Caudle as a director | |
10 Oct 2011 | TM01 | Termination of appointment of Trond Hov as a director | |
10 Oct 2011 | TM01 | Termination of appointment of Christopher Caudle as a director | |
10 Oct 2011 | AD01 | Registered office address changed from 18 Avebury Way East Hunsbury Northampton Northamptonshire NN4 0QD England on 10 October 2011 | |
12 Aug 2011 | TM01 | Termination of appointment of Martin Whitehouse as a director | |
04 Jul 2011 | AP01 | Appointment of Mr Trond Aage Hov as a director | |
03 Mar 2011 | NEWINC | Incorporation |