BES TELECOM LTD: Filings
Overview
| Company Name | BES TELECOM LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08451649 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BES TELECOM LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Jan 04, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Neil Keith Muller as a director on Oct 24, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Robinson Riley as a director on Oct 24, 2017 | 1 pages | TM01 | ||||||||||
Notification of Daisy Communications Ltd as a person with significant control on Aug 02, 2017 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Sep 13, 2017 | 2 pages | PSC09 | ||||||||||
Current accounting period shortened from Apr 30, 2018 to Mar 31, 2018 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 084516490001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 084516490003 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Stephen Alan Smith as a director on Aug 02, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew Robinson Riley as a director on Aug 02, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Lewis Mcglennon as a secretary on Aug 02, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michelle Caron Davidson as a director on Aug 02, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew James Pilley as a director on Aug 02, 2017 | 1 pages | TM01 | ||||||||||
Registered office address changed from Parkside Stand Fleetwood Town Football Club Park Avenue Fleetwood Lancashire FY7 6TX to Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR on Sep 07, 2017 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 084516490002 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 10 pages | AA | ||||||||||
Registration of charge 084516490003, created on Oct 05, 2016 | 10 pages | MR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0