- Company Overview for TRUE TELECOM LIMITED (08225783)
- Filing history for TRUE TELECOM LIMITED (08225783)
- People for TRUE TELECOM LIMITED (08225783)
- Insolvency for TRUE TELECOM LIMITED (08225783)
- More for TRUE TELECOM LIMITED (08225783)
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) |
---|---|---|---|
19 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 6 November 2024 | |
20 Jul 2024 | AD01 | Registered office address changed from Mazars Llp 90 Victoria Street Bristol BS1 6DP to 90 Victoria Street Bristol BS1 6DP on 20 July 2024 | |
10 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 6 November 2023 | |
11 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 6 November 2022 | |
05 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 November 2021 | |
09 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
09 Sep 2021 | LIQ10 | Removal of liquidator by court order | |
02 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 6 November 2020 | |
10 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 6 November 2019 | |
20 May 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
10 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
07 Nov 2018 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
14 Jun 2018 | AM10 | Administrator's progress report | |
28 Mar 2018 | COM1 | Establishment of creditors or liquidation committee | |
14 Feb 2018 | AM02 | Statement of affairs with form AM02SOA | |
17 Jan 2018 | AM07 | Result of meeting of creditors | |
04 Jan 2018 | AM03 | Statement of administrator's proposal | |
22 Dec 2017 | AD01 | Registered office address changed from Ground Floor, Lakeview West Galleon Boulevard Crossways Business Park Dartford DA2 6QE to Mazars Llp 90 Victoria Street Bristol BS1 6DP on 22 December 2017 | |
19 Dec 2017 | AM01 | Appointment of an administrator | |
06 Oct 2017 | CS01 | Confirmation statement made on 24 September 2017 with no updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
06 Oct 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
03 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2014 | |
18 Feb 2016 | AP01 | Appointment of Mr Mark Andrew Baines as a director on 17 February 2016 | |
09 Oct 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
|