- Company Overview for ANSELL TELECOM LIMITED (10778925)
- Filing history for ANSELL TELECOM LIMITED (10778925)
- People for ANSELL TELECOM LIMITED (10778925)
- More for ANSELL TELECOM LIMITED (10778925)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Mar 2020 | DS01 | Application to strike the company off the register | |
25 Feb 2020 | AA | Micro company accounts made up to 31 December 2019 | |
07 Jan 2020 | AA01 | Previous accounting period shortened from 31 May 2020 to 31 December 2019 | |
10 Oct 2019 | AA | Micro company accounts made up to 31 May 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
26 Oct 2018 | CH01 | Director's details changed for Paul Nicolas Ansell on 26 October 2018 | |
26 Oct 2018 | AD01 | Registered office address changed from Flat 3 28 Jesse Terrace Reading Berkshire RG1 7RT United Kingdom to 29 Gatcombe Close Calcot Reading RG31 4XQ on 26 October 2018 | |
11 Jul 2018 | AA | Micro company accounts made up to 31 May 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
23 May 2018 | PSC01 | Notification of Paul Nicolas Ansell as a person with significant control on 19 May 2017 | |
05 Jul 2017 | CH01 | Director's details changed for Paul Nicolas Ansell on 19 May 2017 | |
04 Jul 2017 | AD01 | Registered office address changed from 3 Howbery Farm Crowmarsh Gifford Wallingford Oxfordshire OX10 8NR United Kingdom to Flat 3 28 Jesse Terrace Reading Berkshire RG1 7RT on 4 July 2017 | |
19 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-19
|