Advanced company searchLink opens in new window

CHRISTIAN TELECOMMUNICATIONS LTD

Company number 03927847

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)
06 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Aug 2018 DS01 Application to strike the company off the register
02 Mar 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
02 Mar 2018 AA Accounts for a dormant company made up to 28 February 2018
02 Mar 2017 CS01 Confirmation statement made on 17 February 2017 with updates
02 Mar 2017 AA Accounts for a dormant company made up to 28 February 2017
02 Jun 2016 AD03 Register(s) moved to registered inspection location Suites 2F & 2H North Sands Business Centre Sunderland SR6 0QA
15 Mar 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
15 Mar 2016 AD04 Register(s) moved to registered office address 27 Burrington Way Plymouth PL5 3LR
15 Mar 2016 AA Accounts for a dormant company made up to 28 February 2016
04 Nov 2015 AD03 Register(s) moved to registered inspection location Suites 2F & 2H North Sands Business Centre Sunderland SR6 0QA
03 Nov 2015 AD02 Register inspection address has been changed to Suites 2F & 2H North Sands Business Centre Sunderland SR6 0QA
03 Nov 2015 AD01 Registered office address changed from Angel House, Borough Road Sunderland Tyne and Wear SR1 1HW to 27 Burrington Way Plymouth PL5 3LR on 3 November 2015
05 Mar 2015 TM02 Termination of appointment of Charles Jonathan Norleigh Booth as a secretary on 28 February 2015
05 Mar 2015 TM02 Termination of appointment of Charles Jonathan Norleigh Booth as a secretary on 28 February 2015
05 Mar 2015 AP03 Appointment of Mr Shaun Swanepoel as a secretary on 28 February 2015
05 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
04 Mar 2015 AA Accounts for a dormant company made up to 28 February 2015
05 Mar 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
05 Mar 2014 CH01 Director's details changed for Paul Vincent Le Druillenec on 5 March 2014
05 Mar 2014 CH03 Secretary's details changed for Charles Jonathan Norleigh Booth on 5 March 2014
05 Mar 2014 AA Accounts for a dormant company made up to 28 February 2014
01 Mar 2013 AA Accounts for a dormant company made up to 28 February 2013
20 Feb 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders