Advanced company searchLink opens in new window

TELECOMMUNICATIONS EUROPE LIMITED

Company number 02448646

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)
27 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2018 DS01 Application to strike the company off the register
13 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
17 Nov 2017 MR04 Satisfaction of charge 1 in full
23 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with updates
28 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
21 Dec 2016 CS01 Confirmation statement made on 18 October 2016 with updates
20 Nov 2016 AD04 Register(s) moved to registered office address Vodafone House the Connection Newbury Berkshire RG14 2FN
05 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
10 Nov 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
05 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
28 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
15 Oct 2014 TM01 Termination of appointment of Joanne Sarah Finch as a director on 26 September 2014
20 Aug 2014 AP04 Appointment of Vodafone Corporate Secretaries Limited as a secretary on 18 August 2014
08 Apr 2014 TM02 Termination of appointment of Patrick Dawe-Lane as a secretary
02 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
07 Nov 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
01 Nov 2013 AD03 Register(s) moved to registered inspection location
20 Sep 2013 AD02 Register inspection address has been changed
20 Aug 2013 AP01 Appointment of Mr David Nigel Evans as a director
09 Aug 2013 TM01 Termination of appointment of Martin Purkess as a director
22 Nov 2012 AP01 Appointment of Diane Mcintyre as a director
08 Nov 2012 TM01 Termination of appointment of Richard Scha*Fer as a director
22 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders