TELMET CS LIMITED

11157171
TOFFEE FACTORY LOWER STEENBURGS YARD NEWCASTLE UPON TYNE ENGLAND NE1 2DF

Documents

Documents
Date Category Description Pages
18 Jan 2022 gazette Gazette Dissolved Voluntary 1 Buy now
02 Nov 2021 gazette Gazette Notice Voluntary 1 Buy now
25 Oct 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
25 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2020 resolution Resolution 3 Buy now
06 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Aug 2020 officers Termination of appointment of director (Warwick John Glynn) 1 Buy now
03 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Mar 2020 officers Appointment of director (Mr Warwick John Glynn) 2 Buy now
25 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Mar 2020 resolution Resolution 3 Buy now
09 Mar 2020 officers Appointment of director (Mr Stephen Scott) 2 Buy now
09 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Mar 2020 officers Termination of appointment of director (Bryan Anthony Thornton) 1 Buy now
06 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Feb 2020 accounts Annual Accounts 2 Buy now
18 Feb 2020 officers Appointment of director (Mr Bryan Thornton) 2 Buy now
18 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2020 officers Termination of appointment of director (Peter Anthony Valaitis) 1 Buy now
03 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Feb 2019 accounts Annual Accounts 2 Buy now
22 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2018 incorporation Incorporation Company 23 Buy now