- Company Overview for TELINET COMMUNICATIONS LIMITED (07818929)
- Filing history for TELINET COMMUNICATIONS LIMITED (07818929)
- People for TELINET COMMUNICATIONS LIMITED (07818929)
- Insolvency for TELINET COMMUNICATIONS LIMITED (07818929)
- More for TELINET COMMUNICATIONS LIMITED (07818929)
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 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Nov 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Oct 2018 | AD01 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 19 October 2018 | |
16 Oct 2018 | LIQ01 | Declaration of solvency | |
16 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
16 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
27 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
14 Jul 2016 | AA | Micro company accounts made up to 31 October 2015 | |
28 Apr 2016 | TM01 | Termination of appointment of Paul James Silcox as a director on 28 April 2016 | |
28 Apr 2016 | AP01 | Appointment of Mrs Lyndsey Jane Tucker as a director on 28 April 2016 | |
18 Nov 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
08 Jul 2015 | AA | Micro company accounts made up to 31 October 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
16 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
09 Nov 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-09
|
|
14 Aug 2013 | TM01 | Termination of appointment of Tracey Stone as a director | |
14 Aug 2013 | AP01 | Appointment of Mr Paul James Silcox as a director | |
13 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
03 Nov 2011 | AD01 | Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 3 November 2011 | |
21 Oct 2011 | NEWINC |
Incorporation
|