- Company Overview for TELCRAFT LIMITED (09882255)
- Filing history for TELCRAFT LIMITED (09882255)
- People for TELCRAFT LIMITED (09882255)
- Charges for TELCRAFT LIMITED (09882255)
- More for TELCRAFT LIMITED (09882255)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2017 | MR04 | Satisfaction of charge 098822550002 in full | |
06 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 May 2017 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2017 | MR04 | Satisfaction of charge 098822550001 in full | |
14 Mar 2016 | MR01 | Registration of charge 098822550001, created on 10 March 2016 | |
14 Mar 2016 | MR01 | Registration of charge 098822550002, created on 10 March 2016 | |
24 Nov 2015 | AD01 | Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to 200 Stamford Hill London N16 6RA on 24 November 2015 | |
24 Nov 2015 | AP01 | Appointment of Mr Chaim Hus as a director on 24 November 2015 | |
24 Nov 2015 | TM01 | Termination of appointment of Michael Holder as a director on 24 November 2015 | |
20 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-20
|