Advanced company searchLink opens in new window

TELESTO FIREBUG UK LTD

Company number 06711650

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 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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2012-06-01
  • NM01 ‐ Change of name by resolution
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