- Company Overview for TELECOMS N.I. LIMITED (NI638741)
- Filing history for TELECOMS N.I. LIMITED (NI638741)
- People for TELECOMS N.I. LIMITED (NI638741)
- More for TELECOMS N.I. LIMITED (NI638741)
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
Statement of capital on 2016-05-27
|