Advanced company searchLink opens in new window

TEL GANIM DEVELOPMENTS LIMITED

Company number 05164636

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)
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
  • GBP 7,500
03 Feb 2017 CAP-SS Solvency Statement dated 09/01/17
03 Feb 2017 RESOLUTIONS Resolutions
  • RES13 ‐ £42500 cancelled from share prem a/c 17/01/2017
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 50,000
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
  • GBP 50,000
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
  • GBP 50,000
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