TELEREAL DROITWICH LIMITED

Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

23/03/2323 March 2023 Application to strike the company off the register

View Document

17/03/2317 March 2023 Termination of appointment of Graeme Richard William Hunter as a director on 2023-03-08

View Document

17/03/2317 March 2023 Termination of appointment of Graham Henry Edwards as a director on 2023-03-08

View Document

17/03/2317 March 2023 Termination of appointment of Adam Dakin as a director on 2023-03-08

View Document

17/03/2317 March 2023 Termination of appointment of Russell Charles Gurnhill as a director on 2023-03-08

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

16/12/2116 December 2021 Accounts for a small company made up to 2021-03-31

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

25/11/1925 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

23/10/1823 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

09/10/179 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR WARREN PERSKY

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR MICHAEL AKIVA HACKENBROCH

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

07/12/167 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/11/1615 November 2016 ALTER ARTICLES 24/03/2016

View Document

25/04/1625 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095529220001

View Document

22/04/1622 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED GRAEME RICHARD WILLIAM HUNTER

View Document

06/08/156 August 2015 COMPANY NAME CHANGED TELEREAL IRELAND LIMITED CERTIFICATE ISSUED ON 06/08/15

View Document

01/05/151 May 2015 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR ADAM DAKIN

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR GRAHAM HENRY EDWARDS

View Document

21/04/1521 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company