- Company Overview for TEL GANIM DEVELOPMENTS LIMITED (05164636)
- Filing history for TEL GANIM DEVELOPMENTS LIMITED (05164636)
- People for TEL GANIM DEVELOPMENTS LIMITED (05164636)
- More for TEL GANIM DEVELOPMENTS LIMITED (05164636)
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) |
---|---|---|---|
19 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
04 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jun 2017 | DS01 | Application to strike the company off the register | |
20 Jun 2017 | CH01 | Director's details changed for Mr Stephen Richards Daniels on 20 June 2017 | |
20 Jun 2017 | CH01 | Director's details changed for Mr Stephen Richards Daniels on 19 June 2017 | |
08 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
03 Feb 2017 | SH20 | Statement by Directors | |
03 Feb 2017 | SH19 |
Statement of capital on 3 February 2017
|
|
03 Feb 2017 | CAP-SS | Solvency Statement dated 09/01/17 | |
03 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2017 | TM01 | Termination of appointment of Frank Scanlon as a director on 9 January 2017 | |
11 Jan 2017 | TM01 | Termination of appointment of Nigel Terry Fee as a director on 9 January 2017 | |
07 Dec 2016 | CH01 | Director's details changed for Frank Scanlon on 25 November 2016 | |
14 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
06 Jun 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
06 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
05 Sep 2014 | CH04 | Secretary's details changed | |
14 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
24 Jun 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
11 Apr 2014 | AD01 | Registered office address changed from 7 Swallow Street London W1B 4DE on 11 April 2014 | |
10 Apr 2014 | CH04 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 | |
21 Jan 2014 | AP01 | Appointment of Mr Stephen Richards Daniels as a director | |
21 Jan 2014 | TM01 | Termination of appointment of Steven Oliver as a director |