Advanced company searchLink opens in new window

TELEDYNE LECROY FRONTLINE LIMITED

Company number 08951066

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2017 AD04 Register(s) moved to registered office address Aviation House the Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2017 DS01 Application to strike the company off the register
21 Sep 2017 TM01 Termination of appointment of Melanie Susan Cibik as a director on 20 September 2017
21 Sep 2017 TM01 Termination of appointment of Susan Lee Main as a director on 20 September 2017
21 Sep 2017 TM01 Termination of appointment of Aldo Pichelli as a director on 20 September 2017
03 May 2017 AP03 Appointment of David Alexander Russell Mather as a secretary on 1 May 2017
03 May 2017 AP01 Appointment of Mr David Alexander Russell Mather as a director on 1 May 2017
03 May 2017 TM01 Termination of appointment of Henry Thomas Barnshaw as a director on 30 April 2017
03 May 2017 TM02 Termination of appointment of Henry Thomas Barnshaw as a secretary on 30 April 2017
22 Mar 2017 AD03 Register(s) moved to registered inspection location 5th Floor One New Change London EC4M 9AF
22 Mar 2017 AD02 Register inspection address has been changed to 5th Floor One New Change London EC4M 9AF
22 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
25 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
23 May 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
04 May 2016 AP01 Appointment of Aldo Pichelli as a director on 19 April 2016
04 May 2016 AP01 Appointment of Melanie Susan Cibik as a director on 19 April 2016
04 May 2016 AP01 Appointment of Susan Lee Main as a director on 19 April 2016
04 May 2016 AD01 Registered office address changed from Unit F8, the Bloc, 38 Springfield Way Hull HU10 6RJ to Aviation House the Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ on 4 May 2016
03 May 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-19
03 May 2016 CONNOT Change of name notice
03 May 2016 TM01 Termination of appointment of Craig Everett Stefanchik as a director on 19 April 2016
03 May 2016 AP01 Appointment of Mr Henry Thomas Barnshaw as a director on 19 April 2016
03 May 2016 AP03 Appointment of Henry Thomas Barnshaw as a secretary on 19 April 2016