Advanced company searchLink opens in new window

MOVISTAR LIMITED

Company number 04101371

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)
01 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2016 DS01 Application to strike the company off the register
11 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
04 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
11 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
14 May 2014 AP01 Appointment of Mark Evans as a director
14 May 2014 AP01 Appointment of Ronan James Dunne as a director
14 May 2014 TM01 Termination of appointment of Francisco Perez De Uriguen Muinelo as a director
14 May 2014 TM01 Termination of appointment of Robert Harwood as a director
08 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
25 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
06 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
07 Sep 2012 AP01 Appointment of Francisco Jesus Perez De Uriguen Muinelo as a director
07 Sep 2012 TM01 Termination of appointment of David Melcon Sanchez-Friera as a director
19 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
05 May 2011 AA Accounts for a dormant company made up to 31 December 2010
11 Mar 2011 AD01 Registered office address changed from Wellington Street Slough Berkshire SL1 1YP on 11 March 2011
10 Mar 2011 CERTNM Company name changed O2 nominees LIMITED\certificate issued on 10/03/11
  • CONNOT ‐
10 Mar 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-10
02 Nov 2010 AR01 Annual return made up to 2 November 2010 with full list of shareholders
13 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009