Advanced company searchLink opens in new window

TELEGLOBAL LIMITED

Company number 03991618

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)
12 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
20 May 2011 4.68 Liquidators' statement of receipts and payments to 6 April 2011
12 May 2011 4.72 Return of final meeting in a creditors' voluntary winding up
28 Oct 2010 AD01 Registered office address changed from 7th Floor 26-28 Hammersmith Grove London W6 7BA on 28 October 2010
29 Sep 2010 4.20 Statement of affairs with form 4.19
29 Sep 2010 600 Appointment of a voluntary liquidator
29 Sep 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-17
14 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2010 AA Total exemption small company accounts made up to 31 December 2008
02 Mar 2010 TM01 Termination of appointment of Stuart Stradling as a director
16 Feb 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2010 TM02 Termination of appointment of Hiske Weissmann as a secretary
12 May 2009 363a Return made up to 12/05/09; full list of members
13 Mar 2009 287 Registered office changed on 13/03/2009 from hythe house 200 shepherds bush road london W6 7NL
02 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
04 Jun 2008 363a Return made up to 12/05/08; full list of members
07 Mar 2008 288c Secretary's Change of Particulars / hiske verder / 16/12/2005 / Surname was: verder, now: weissmann; HouseName/Number was: , now: nervada 2; Street was: 22 me de la terrassiere, now: apt 310; Post Town was: geneva, now: la tzoumaz; Region was: , now: valais 1918; Post Code was: 1207, now:
26 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
14 May 2007 363a Return made up to 12/05/07; full list of members
14 May 2007 288c Secretary's particulars changed
24 Apr 2007 225 Accounting reference date shortened from 31/03/07 to 31/12/06
20 Mar 2007 287 Registered office changed on 20/03/07 from: unit 3 77 fulham palace road london W6 8JA
06 Mar 2007 AA Total exemption small company accounts made up to 31 March 2006