- Company Overview for TELEYO LTD (10828808)
- Filing history for TELEYO LTD (10828808)
- People for TELEYO LTD (10828808)
- More for TELEYO LTD (10828808)
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 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2020 | CS01 | Confirmation statement made on 28 May 2020 with updates | |
20 May 2020 | AA | Micro company accounts made up to 30 April 2020 | |
20 May 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 30 April 2020 | |
15 May 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Flat 3 73 High Street Cheadle ST10 1AN on 15 May 2020 | |
14 May 2020 | PSC01 | Notification of Lindsay Cotterilll as a person with significant control on 14 May 2020 | |
14 May 2020 | AP01 | Appointment of Mr Lindsay Cotterilll as a director on 14 May 2020 | |
14 May 2020 | PSC07 | Cessation of Nominee Solutions Limited as a person with significant control on 14 May 2020 | |
14 May 2020 | TM01 | Termination of appointment of Mladen Blaga as a director on 14 May 2020 | |
10 Feb 2020 | AP01 | Appointment of Mr Mladen Blaga as a director on 10 February 2020 | |
10 Feb 2020 | TM01 | Termination of appointment of Samantha Coetzer as a director on 10 February 2020 | |
28 Nov 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
31 Jul 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
21 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-21
|