Advanced company searchLink opens in new window

TELEMOTIVE UK LIMITED

Company number 02753539

Filter by category

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)
31 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2017 DS01 Application to strike the company off the register
06 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
04 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
01 Sep 2016 TM02 Termination of appointment of Timothy Ian Maw as a secretary on 11 August 2016
14 Jul 2016 CH01 Director's details changed for Mr Jacobus Gerhardus Du Plessis on 14 July 2016
14 Jun 2016 TM02 Termination of appointment of Yasmin Valibhai as a secretary on 13 June 2016
14 Jun 2016 AP03 Appointment of Mr Timothy Ian Maw as a secretary on 13 June 2016
22 Apr 2016 SH20 Statement by Directors
22 Apr 2016 SH19 Statement of capital on 22 April 2016
  • GBP 1.00
22 Apr 2016 CAP-SS Solvency Statement dated 13/04/16
22 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account 13/04/2016
  • RES06 ‐ Resolution of reduction in issued share capital
04 Nov 2015 AP01 Appointment of Mr Anthony James Quinlan as a director on 30 October 2015
04 Nov 2015 AP03 Appointment of Miss Yasmin Valibhai as a secretary on 1 November 2015
04 Nov 2015 TM02 Termination of appointment of Lori a Grace as a secretary on 31 October 2015
04 Nov 2015 TM01 Termination of appointment of Anne Marion Downie as a director on 31 October 2015
08 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 166,952
05 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
13 May 2015 AP01 Appointment of Mr Jacobus Gerhardus Du Plessis as a director on 8 May 2015
30 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 166,952
30 Oct 2014 CH03 Secretary's details changed for Lori a Grace on 16 October 2014
17 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 166,952
01 Oct 2013 AP01 Appointment of Mr Richard Morse as a director