TELEGREEN LTD
Company Documents
| Date | Description |
|---|---|
| 01/05/231 May 2023 | Final Gazette dissolved following liquidation |
| 01/05/231 May 2023 | Final Gazette dissolved following liquidation |
| 01/02/231 February 2023 | Return of final meeting in a creditors' voluntary winding up |
| 01/04/221 April 2022 | Compulsory strike-off action has been suspended |
| 01/04/221 April 2022 | Compulsory strike-off action has been suspended |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 03/12/183 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/11/1714 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 23/05/1623 May 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 26/05/1526 May 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 27/05/1427 May 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 03/01/143 January 2014 | 31/03/13 TOTAL EXEMPTION FULL |
| 23/05/1323 May 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
| 23/11/1223 November 2012 | 31/03/12 TOTAL EXEMPTION FULL |
| 30/05/1230 May 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
| 23/11/1123 November 2011 | 31/03/11 TOTAL EXEMPTION FULL |
| 23/05/1123 May 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
| 08/06/108 June 2010 | DIRECTOR APPOINTED MR CHRISTOPHER GERARD O'BOYLE |
| 07/06/107 June 2010 | CURRSHO FROM 31/05/2011 TO 31/03/2011 |
| 21/05/1021 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 21/05/1021 May 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
More Company Information
Recently Viewed
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