Advanced company searchLink opens in new window

DTELS LIMITED

Company number 02834403

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)
30 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2011 AD01 Registered office address changed from 160 Great Portland Street London W1W 5QA on 4 April 2011
12 Nov 2010 SOAS(A) Voluntary strike-off action has been suspended
12 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2010 DS01 Application to strike the company off the register
28 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
28 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
28 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
09 Jul 2010 AR01 Annual return made up to 5 July 2010 with full list of shareholders
Statement of capital on 2010-07-09
  • GBP 4
08 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 11
01 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
26 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
21 May 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 6
11 May 2010 TM02 Termination of appointment of Virgin Media Secretaries Limited as a secretary
11 May 2010 TM01 Termination of appointment of Virgin Media Directors Limited as a director
11 May 2010 TM01 Termination of appointment of Virgin Media Secretaries Limited as a director
07 May 2010 AP01 Appointment of Robert Mario Mackenzie as a director
05 May 2010 AP01 Appointment of Robert Charles Gale as a director
05 May 2010 AP03 Appointment of Gillian Elizabeth James as a secretary
04 May 2010 MG01 Particulars of a mortgage or charge / charge no: 10
26 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 8
22 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 9
23 Dec 2009 SH20 Statement by Directors