TELECO SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 08329720 |
Category | Private Limited Company |
Incorporated | 13 Dec 2012 |
Age | 11 years, 5 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 10 Dec 2021 |
Years | 2 years, 5 months, 22 days |
SUMMARY
TELECO SOLUTIONS LIMITED is an dissolved private limited company with number 08329720. It was incorporated 11 years, 5 months, 19 days ago, on 13 December 2012 and it was dissolved 2 years, 5 months, 22 days ago, on 10 December 2021. The company address is 8 Lonsdale Road, London, E11 2PH, England.
Company Fillings
Liquidation compulsory completion
Date: 10 Sep 2021
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 08 Dec 2018
Category: Insolvency
Type: COCOMP
Documents
Confirmation statement with no updates
Date: 27 Dec 2017
Action Date: 13 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-13
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2017
Action Date: 23 Feb 2017
Category: Address
Type: AD01
New address: 8 Lonsdale Road London E11 2PH
Change date: 2017-02-23
Old address: Cambridge House 27 Cambridge Park London E11 2PU
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 13 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-13
Documents
Gazette filings brought up to date
Date: 31 Dec 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 13 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-13
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 13 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-13
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 13 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-13
Documents
Termination director company with name
Date: 17 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marlon Sampson
Documents
Change registered office address company with date old address
Date: 17 Feb 2014
Action Date: 17 Feb 2014
Category: Address
Type: AD01
Old address: 8 Lonsdale Road London E11 2PH England
Change date: 2014-02-17
Documents
Appoint person director company with name
Date: 17 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marlon Sampson
Documents
Some Companies
BOULEVARD INTERNATIONAL LIMITED
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10322111 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 58 TOWER HAMLETS ROAD,STRATFORD,E7 9BZ
Number: | 10510758 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10537673 |
Status: | ACTIVE |
Category: | Private Limited Company |
M & M INTERNATIONAL TRADING LIMITED
JADE HOUSE,LONDON,NW10 7JJ
Number: | 09348213 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OAKLEY,DROITWICH,WR9 9AY
Number: | 09242310 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 PUMP HOUSE CRESCENT,BRENTFORD,TW8 0HN
Number: | 11129387 |
Status: | ACTIVE |
Category: | Private Limited Company |