- Company Overview for TELESTO FIREBUG UK LTD (06711650)
- Filing history for TELESTO FIREBUG UK LTD (06711650)
- People for TELESTO FIREBUG UK LTD (06711650)
- More for TELESTO FIREBUG UK LTD (06711650)
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 Nov 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
21 Jul 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
25 Jan 2016 | TM01 | Termination of appointment of Nicolas Link as a director on 1 January 2016 | |
25 Jan 2016 | TM02 | Termination of appointment of Nadeem Arif as a secretary on 1 January 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
09 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2014 | |
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2015 | AD01 | Registered office address changed from C/O Firebug Company Ltd 9a Braithwell Way Hellaby Rotherham South Yorkshire S66 8QY to Matrix@Dinnington Business Centre Nobel Way Dinnington Sheffield S25 3QB on 17 August 2015 | |
25 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
23 Oct 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
07 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
25 Oct 2012 | AP03 | Appointment of Mr Nadeem Arif as a secretary | |
20 Jun 2012 | CERTNM |
Company name changed telesto uk LIMITED\certificate issued on 20/06/12
|
|
19 Jun 2012 | AD01 | Registered office address changed from C/O Jewel Trading Ltd Swift House High Street Staveley Sheffield Derbyshire S43 3UX United Kingdom on 19 June 2012 | |
11 Nov 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
11 Nov 2011 | AD01 | Registered office address changed from C/O Jewel International Swift House High Street Staveley Sheffield Derbyshire S43 3UX United Kingdom on 11 November 2011 | |
11 Nov 2011 | AD01 | Registered office address changed from Acorn House Tonbridge Road Bough Beech Edenbridge Kent TN8 7AU on 11 November 2011 | |
11 Nov 2011 | AA | Accounts for a dormant company made up to 30 September 2011 |