Advanced company searchLink opens in new window

TELLI GROUP LTD

Company number 08236752

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)
07 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Aug 2016 TM01 Termination of appointment of Behzad Ghoolampour as a director on 15 May 2016
23 Jul 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
06 May 2016 TM01 Termination of appointment of Bahadir Telli as a director on 1 February 2016
15 Feb 2016 AP01 Appointment of Mr Bahadir Telli as a director on 1 February 2016
15 Feb 2016 TM01 Termination of appointment of Darren Clappison as a director on 10 February 2016
25 Nov 2015 AD01 Registered office address changed from C/O Telli Group Hq Unit 1 Carmel Court Saltmarsh Court Hull HU4 7DZ to 8 Maple Drive Beverley North Humberside HU17 9QJ on 25 November 2015
19 Nov 2015 TM01 Termination of appointment of Bahadir Telli as a director on 15 September 2015
15 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
16 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
20 Feb 2015 AP01 Appointment of Mr Darren Clappison as a director on 10 December 2014
11 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014
28 Aug 2014 AD01 Registered office address changed from Unit 1 Carmel Court Saltmarsh Court Priory Park East Hessle HU4 7DZ England to C/O Telli Group Hq Unit 1 Carmel Court Saltmarsh Court Hull HU4 7DZ on 28 August 2014
22 Aug 2014 CERTNM Company name changed manatus LTD\certificate issued on 22/08/14
  • RES15 ‐ Change company name resolution on 2014-08-22
22 Aug 2014 CONNOT Change of name notice
21 Aug 2014 AD01 Registered office address changed from Apt 1 the Stables Coach House Raywell Hall Raywell East Yorkshire HU16 5WH to Unit 1 Carmel Court Saltmarsh Court Priory Park East Hessle HU4 7DZ on 21 August 2014
18 Aug 2014 TM01 Termination of appointment of Kelly Marie Gwilliam as a director on 5 July 2014
13 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
17 Feb 2014 AP01 Appointment of Miss Kelly Marie Gwilliam as a director
17 Feb 2014 AP01 Appointment of Mr Bahadir Telli as a director
04 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
31 Jan 2014 TM01 Termination of appointment of Ali Khan as a director
31 Jan 2014 AP01 Appointment of Mr Behzad Ghoolampour as a director
04 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders