- Company Overview for TELLI GROUP LTD (08236752)
- Filing history for TELLI GROUP LTD (08236752)
- People for TELLI GROUP LTD (08236752)
- More for TELLI GROUP LTD (08236752)
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
|
|
16 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
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
|
|
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
|
|
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 |