Advanced company searchLink opens in new window

GREAT LAKES TELECOMS LIMITED

Company number 08792717

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2020 DS01 Application to strike the company off the register
10 Jan 2020 AA Accounts for a dormant company made up to 30 November 2018
04 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
11 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
05 Sep 2018 AA Micro company accounts made up to 30 November 2017
30 Aug 2018 CH01 Director's details changed for Mr Mzilikazi Godfrey Khumalo on 30 April 2018
14 Jun 2018 TM01 Termination of appointment of Anisah Ummay Salma Seetaroo as a director on 5 June 2018
06 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
06 Oct 2017 TM01 Termination of appointment of Nuno José Porteiro Cetra as a director on 24 July 2017
01 Sep 2017 AA Micro company accounts made up to 30 November 2016
09 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
11 Oct 2016 AP01 Appointment of Mr Nuno José Porteiro Cetra as a director on 4 October 2016
10 Oct 2016 CH01 Director's details changed for Mr Mzilikazi Godfrey Khumalo on 5 October 2016
26 Aug 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-26
26 Aug 2016 CONNOT Change of name notice
26 Aug 2016 AP01 Appointment of Mrs Anisah Ummay Salma Seetaroo as a director on 25 August 2016
02 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
01 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP .2
13 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
27 Nov 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP .2
27 Nov 2014 CH03 Secretary's details changed for St James's Corporate Services Limited on 27 November 2014
12 Aug 2014 CH01 Director's details changed for Mr Mzilikazi Godfrey Khumalo on 28 July 2014
27 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-27
  • GBP .2