- Company Overview for CINTEL TELECOMS LIMITED (09449163)
- Filing history for CINTEL TELECOMS LIMITED (09449163)
- People for CINTEL TELECOMS LIMITED (09449163)
- More for CINTEL TELECOMS LIMITED (09449163)
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) |
---|---|---|---|
20 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Aug 2018 | DS01 | Application to strike the company off the register | |
19 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with updates | |
28 Feb 2018 | PSC07 | Cessation of Mark Daniel Clegg as a person with significant control on 21 September 2017 | |
21 Sep 2017 | TM01 | Termination of appointment of Mark Daniel Clegg as a director on 21 September 2017 | |
18 Aug 2017 | AD01 | Registered office address changed from Suite 2, 1-3 the Courtyard Calvin Street Bolton BL1 8PB England to 1 Fir Road Farnworth Bolton BL4 0BB on 18 August 2017 | |
09 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
12 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
08 Mar 2016 | AD01 | Registered office address changed from Suite 12 1-3 the Courtyard Calvin Street Bolton Lancashire BL1 8PB United Kingdom to Suite 2, 1-3 the Courtyard Calvin Street Bolton BL1 8PB on 8 March 2016 | |
06 Jul 2015 | AA01 | Current accounting period extended from 28 February 2016 to 31 March 2016 | |
19 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-19
|