Advanced company searchLink opens in new window

TELINET COMMUNICATIONS LIMITED

Company number 07818929

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 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
  • LRESSP ‐ Special resolution to wind up on 2018-09-24
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)