Advanced company searchLink opens in new window

TELECOM INNOVATIONS LIMITED

Company number SC216331

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)
29 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2016 DS01 Application to strike the company off the register
12 Feb 2016 DS02 Withdraw the company strike off application
12 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
12 Feb 2016 AD01 Registered office address changed from 69 Brunswick Street Edinburgh EH7 5HT to 39/5 Granton Crescent Edinburgh EH5 1BN on 12 February 2016
12 Feb 2016 AP01 Appointment of Dalia Kurauskaite as a director on 12 February 2016
12 Feb 2016 TM01 Termination of appointment of Neill Allan as a director on 12 February 2016
26 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2016 DS01 Application to strike the company off the register
13 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
16 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
29 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
19 Nov 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
15 Oct 2012 AD01 Registered office address changed from 69 Brunswick Street Edinburgh EH7 5HT Scotland on 15 October 2012
15 Oct 2012 AD01 Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA Scotland on 15 October 2012
12 Oct 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
12 Oct 2012 AD01 Registered office address changed from 69 Brunswick Street Edinburgh EH7 5HT Scotland on 12 October 2012
12 Oct 2012 AD01 Registered office address changed from 48 Rathlin Avenue Kilmarnock Ayrshire KA1 4NH Scotland on 12 October 2012
11 Oct 2012 AP01 Appointment of Neil Allan as a director
11 Oct 2012 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Midlothian EH17 5JA on 11 October 2012