Advanced company searchLink opens in new window

T2 TELECOMS LIMITED

Company number 07997831

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 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2015 DS01 Application to strike the company off the register
17 Dec 2013 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 10,000
12 Dec 2013 AD01 Registered office address changed from The Lodge Alderley Road Wilmslow Cheshire SK9 1RA United Kingdom on 12 December 2013
28 Oct 2013 CERTNM Company name changed T2 communication LIMITED\certificate issued on 28/10/13
  • RES15 ‐ Change company name resolution on 2013-10-10
27 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Oct 2013 CONNOT Change of name notice
16 Jul 2013 CERTNM Company name changed T2 corporate LIMITED\certificate issued on 16/07/13
  • RES15 ‐ Change company name resolution on 2013-06-22
26 Jun 2013 CONNOT Change of name notice
19 Apr 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
12 Mar 2013 CH01 Director's details changed for Mr Ali Sami Farooq on 12 March 2013
12 Mar 2013 CH03 Secretary's details changed for Mr Ali Sami Farooq on 12 March 2013
12 Mar 2013 AD01 Registered office address changed from Devonshire House 36 George Street Manchester M1 4HA England on 12 March 2013
23 Oct 2012 CH01 Director's details changed for Mr Ali Sami Farooq on 22 October 2012
22 Oct 2012 CH03 Secretary's details changed for Mr Ali Sami Farooq on 22 October 2012
22 Oct 2012 CH03 Secretary's details changed for Mr Ali Sami Farooq on 22 October 2012
03 Oct 2012 AD01 Registered office address changed from 36 George Street Devonshire House Manchester M1 4HA United Kingdom on 3 October 2012
02 Oct 2012 TM01 Termination of appointment of Jez Farooq as a director on 1 October 2012
07 Jun 2012 TM01 Termination of appointment of Alex Khan as a director on 11 May 2012
16 May 2012 AP01 Appointment of Mr Alex Khan as a director on 11 May 2012
20 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)