Advanced company searchLink opens in new window

TELECOMS N.I. LIMITED

Company number NI638741

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Nov 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
07 Sep 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Aug 2019 AD01 Registered office address changed from Unit D18 Great Northern Road Omagh BT78 5LU United Kingdom to Unit 1C 37 Gortrush Industrial Estate Great Northern Road Omagh BT78 5JE on 28 August 2019
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
04 May 2019 DISS40 Compulsory strike-off action has been discontinued
03 May 2019 AA Total exemption full accounts made up to 31 May 2018
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
09 May 2018 DISS40 Compulsory strike-off action has been discontinued
08 May 2018 CS01 Confirmation statement made on 8 May 2018 with updates
08 May 2018 AD01 Registered office address changed from 42 High Street Omagh County Tyrone BT78 1BP Northern Ireland to Unit D18 Great Northern Road Omagh BT78 5LU on 8 May 2018
08 May 2018 TM01 Termination of appointment of Jonathan Doherty as a director on 1 April 2018
08 May 2018 TM01 Termination of appointment of Graham Allen as a director on 1 April 2018
08 May 2018 AA Micro company accounts made up to 31 May 2017
01 May 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2017 CS01 Confirmation statement made on 26 May 2017 with updates
19 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2017 PSC01 Notification of Darren Mcfaul as a person with significant control on 25 May 2017
15 Mar 2017 TM01 Termination of appointment of Oisin Mccullagh as a director on 20 February 2017
27 May 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-05-27
  • GBP 200