- Company Overview for P365 TELEMATIC SOLUTIONS LIMITED (09445697)
- Filing history for P365 TELEMATIC SOLUTIONS LIMITED (09445697)
- People for P365 TELEMATIC SOLUTIONS LIMITED (09445697)
- More for P365 TELEMATIC SOLUTIONS LIMITED (09445697)
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) |
---|---|---|---|
24 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
11 Apr 2017 | AD01 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 11 April 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
15 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
20 Aug 2015 | AP01 | Appointment of Mr Brian Richard Hallett as a director on 17 August 2015 | |
20 Aug 2015 | AP01 | Appointment of Mr David John Arthur Northey as a director on 1 August 2015 | |
29 Jul 2015 | AP01 | Appointment of Mr Anthony Aplin as a director on 18 March 2015 | |
20 May 2015 | AP01 | Appointment of Mr James Richard Hallett as a director on 18 February 2015 | |
20 May 2015 | TM01 | Termination of appointment of Deborah Patricia Howe as a director on 18 February 2015 | |
18 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-18
|