- Company Overview for TELEMAN LIMITED (07730144)
- Filing history for TELEMAN LIMITED (07730144)
- People for TELEMAN LIMITED (07730144)
- More for TELEMAN LIMITED (07730144)
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) |
---|---|---|---|
19 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2021 | DS01 | Application to strike the company off the register | |
20 Dec 2020 | AD01 | Registered office address changed from C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS to C/O Fmtv.London Suite 2, Adam House 7-10 Adam Street London WC2N 6AA on 20 December 2020 | |
24 Nov 2020 | AA | Micro company accounts made up to 31 August 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with no updates | |
31 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with no updates | |
24 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
31 Oct 2018 | TM02 | Termination of appointment of Tansy Anne Diplock as a secretary on 31 October 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with no updates | |
30 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 5 August 2017 with no updates | |
27 Jun 2017 | AP01 | Appointment of Mr Hiroto Amamiya as a director on 27 June 2017 | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
18 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
21 Sep 2015 | CH01 | Director's details changed for Thomas Sanders on 9 March 2015 | |
21 Sep 2015 | CH01 | Director's details changed for Peter James Cattermoul on 9 March 2015 | |
21 Sep 2015 | CH01 | Director's details changed for Jonathan Sanders on 9 March 2015 | |
01 Jun 2015 | AP03 | Appointment of Ms Tansy Anne Diplock as a secretary on 9 March 2015 | |
01 Jun 2015 | TM02 | Termination of appointment of John Roddison as a secretary on 9 March 2015 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
31 Mar 2015 | AD01 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS on 31 March 2015 |