Advanced company searchLink opens in new window

TRUE TELECOM LIMITED

Company number 08225783

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)
10 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 6 November 2023
11 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 6 November 2022
05 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 6 November 2021
09 Sep 2021 600 Appointment of a voluntary liquidator
09 Sep 2021 LIQ10 Removal of liquidator by court order
02 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 6 November 2020
10 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 6 November 2019
20 May 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
10 Dec 2018 600 Appointment of a voluntary liquidator
07 Nov 2018 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
14 Jun 2018 AM10 Administrator's progress report
28 Mar 2018 COM1 Establishment of creditors or liquidation committee
14 Feb 2018 AM02 Statement of affairs with form AM02SOA
17 Jan 2018 AM07 Result of meeting of creditors
04 Jan 2018 AM03 Statement of administrator's proposal
22 Dec 2017 AD01 Registered office address changed from Ground Floor, Lakeview West Galleon Boulevard Crossways Business Park Dartford DA2 6QE to Mazars Llp 90 Victoria Street Bristol BS1 6DP on 22 December 2017
19 Dec 2017 AM01 Appointment of an administrator
06 Oct 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
29 Nov 2016 AA Total exemption small company accounts made up to 30 September 2015
06 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
03 Mar 2016 AA Total exemption small company accounts made up to 30 September 2014
18 Feb 2016 AP01 Appointment of Mr Mark Andrew Baines as a director on 17 February 2016
09 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
09 Oct 2015 CH01 Director's details changed for Mr Stuart John Griffiths on 9 October 2015
03 Oct 2015 DISS40 Compulsory strike-off action has been discontinued