Advanced company searchLink opens in new window

3G TELEKOM LIMITED

Company number 07680081

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)
25 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 25 April 2024
21 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 25 April 2023
22 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 25 April 2022
05 May 2021 AD01 Registered office address changed from 2 Heigham Road London E6 2JG England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 5 May 2021
05 May 2021 600 Appointment of a voluntary liquidator
05 May 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-26
05 May 2021 LIQ02 Statement of affairs
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2020 AA Micro company accounts made up to 30 June 2019
07 Oct 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
07 Jun 2019 AA Micro company accounts made up to 30 June 2018
20 Feb 2019 MR01 Registration of charge 076800810001, created on 20 February 2019
30 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
01 Jun 2018 AD01 Registered office address changed from 160 London Road Suite 238 Barking IG11 8BB United Kingdom to 2 Heigham Road London E6 2JG on 1 June 2018
25 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
09 Sep 2017 AD01 Registered office address changed from 77 Plashet Road London E13 0RA United Kingdom to 160 London Road Suite 238 Barking IG11 8BB on 9 September 2017
14 Jul 2017 PSC01 Notification of Adnan Rauf as a person with significant control on 23 June 2017
07 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
10 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
27 Aug 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-27
  • GBP 100
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Nov 2015 CH01 Director's details changed for Mr Adnan Rauf on 1 November 2015
09 Nov 2015 AD01 Registered office address changed from Suite 117 Cumberland House 80 Scrubs Lane London NW10 6RF to 77 Plashet Road London E13 0RA on 9 November 2015
21 Sep 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100