- Company Overview for 3G TELEKOM LIMITED (07680081)
- Filing history for 3G TELEKOM LIMITED (07680081)
- People for 3G TELEKOM LIMITED (07680081)
- Charges for 3G TELEKOM LIMITED (07680081)
- Insolvency for 3G TELEKOM LIMITED (07680081)
- More for 3G TELEKOM LIMITED (07680081)
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
|
|
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
|
|
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
|