- Company Overview for TELECOMIQ LIMITED (08561455)
- Filing history for TELECOMIQ LIMITED (08561455)
- People for TELECOMIQ LIMITED (08561455)
- More for TELECOMIQ LIMITED (08561455)
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 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Apr 2022 | DS01 | Application to strike the company off the register | |
06 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
28 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with updates | |
26 Mar 2020 | TM01 | Termination of appointment of Sam William Richardson as a director on 23 March 2020 | |
21 Aug 2019 | RP04CS01 | Second filing of Confirmation Statement dated 07/06/2019 | |
01 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Jun 2019 | CS01 |
Confirmation statement made on 7 June 2019 with no updates
|
|
30 Nov 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
12 Jun 2018 | CS01 | 07/06/18 Statement of Capital gbp 150 | |
17 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Jul 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Sep 2015 | AP01 | Appointment of Mr Sam William Richardson as a director on 21 September 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
02 Jun 2015 | AD01 | Registered office address changed from 3 Boldmere Road Sutton Coldfield West Midlands B73 5UY England to Upper Level Turnbridge Mills Quay Street Huddersfield West Yorkshire HD1 6QT on 2 June 2015 | |
11 Mar 2015 | AD01 | Registered office address changed from 4 Keypoint Office Village Keys Road Nixs Hill Industrial Estate Alfreton Derbyshire DE55 7FQ to 3 Boldmere Road Sutton Coldfield West Midlands B73 5UY on 11 March 2015 | |
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|