- Company Overview for TELEVIDEO PERSONNEL LIMITED (08538887)
- Filing history for TELEVIDEO PERSONNEL LIMITED (08538887)
- People for TELEVIDEO PERSONNEL LIMITED (08538887)
- Insolvency for TELEVIDEO PERSONNEL LIMITED (08538887)
- More for TELEVIDEO PERSONNEL LIMITED (08538887)
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) |
---|---|---|---|
29 Jan 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
21 Jan 2020 | COCOMP | Order of court to wind up | |
22 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Aug 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
13 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
01 Feb 2019 | PSC09 | Withdrawal of a person with significant control statement on 1 February 2019 | |
31 May 2018 | AD01 | Registered office address changed from 26 Mackintosh Place Cardiff CF24 4RQ Wales to Trust House 5 New Augustus Street Bradford BD1 5LL on 31 May 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 21 May 2018 with updates | |
30 May 2018 | PSC01 | Notification of Gunter Sambaler as a person with significant control on 1 April 2018 | |
30 May 2018 | AP01 | Appointment of Mr Gunter Sambaler as a director on 1 April 2018 | |
30 May 2018 | TM01 | Termination of appointment of Pol Cerva as a director on 1 April 2018 | |
19 Mar 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
17 Aug 2017 | AP01 | Appointment of Mr Pol Cerva as a director on 1 August 2017 | |
17 Aug 2017 | TM01 | Termination of appointment of Damien Paton as a director on 1 August 2017 | |
17 Aug 2017 | TM01 | Termination of appointment of Damien Paton as a director on 1 August 2017 | |
17 Aug 2017 | AD01 | Registered office address changed from Yorkshire Business Centre Great North Road Darrington West Yorkshire WF8 3HR to 26 Mackintosh Place Cardiff CF24 4RQ on 17 August 2017 | |
05 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
26 Apr 2017 | TM01 | Termination of appointment of Paul Philip Hamilton as a director on 1 March 2017 | |
26 Apr 2017 | AP01 | Appointment of Mr Damien Paton as a director on 1 March 2017 | |
13 Apr 2017 | AD01 | Registered office address changed from PO Box 4385 08538887: Companies House Default Address Cardiff CF14 8LH to Yorkshire Business Centre Great North Road Darrington West Yorkshire WF8 3HR on 13 April 2017 | |
20 Mar 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
20 Mar 2017 | CH01 | Director's details changed for Mr Paul Philip Hamilton on 1 January 2017 | |
20 Mar 2017 | TM02 | Termination of appointment of Paul Hamilton as a secretary on 1 January 2017 |