TELESCOPE HOUSE LIMITED
Status | DISSOLVED |
Company No. | 03815393 |
Category | Private Limited Company |
Incorporated | 28 Jul 1999 |
Age | 24 years, 11 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 18 Dec 2018 |
Years | 5 years, 6 months, 19 days |
SUMMARY
TELESCOPE HOUSE LIMITED is an dissolved private limited company with number 03815393. It was incorporated 24 years, 11 months, 9 days ago, on 28 July 1999 and it was dissolved 5 years, 6 months, 19 days ago, on 18 December 2018. The company address is 43 Highfields Road, Edenbridge, TN8 6JW, Kent, England.
Company Fillings
Gazette dissolved voluntary
Date: 18 Dec 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Sep 2018
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 15 Aug 2018
Action Date: 28 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-28
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-28
Old address: 4 Buckingham Place Bellfield Road High Wycombe Buckinghamshire HP13 5HQ
New address: 43 Highfields Road Edenbridge Kent TN8 6JW
Documents
Accounts with accounts type dormant
Date: 28 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 05 Sep 2017
Action Date: 28 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-28
Documents
Termination director company with name termination date
Date: 05 Sep 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter John Gallon
Termination date: 2017-07-27
Documents
Change to a person with significant control
Date: 20 Jul 2017
Action Date: 27 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-03-27
Psc name: Mr David George Lawrence
Documents
Cessation of a person with significant control
Date: 20 Jul 2017
Action Date: 27 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Diana Fuller
Cessation date: 2017-03-27
Documents
Termination director company with name termination date
Date: 19 Jul 2017
Action Date: 27 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diana Fuller
Termination date: 2017-03-27
Documents
Termination secretary company with name termination date
Date: 19 Jul 2017
Action Date: 27 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Diana Fuller
Termination date: 2017-03-27
Documents
Accounts with accounts type dormant
Date: 30 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 28 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-28
Documents
Accounts with accounts type dormant
Date: 27 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 28 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-28
Documents
Accounts with accounts type dormant
Date: 07 Oct 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 28 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-28
Documents
Termination director company with name
Date: 26 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dudley Fuller
Documents
Accounts with accounts type dormant
Date: 24 Feb 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 28 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-28
Documents
Accounts with accounts type dormant
Date: 15 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2012
Action Date: 28 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-28
Documents
Accounts with accounts type dormant
Date: 15 Mar 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2011
Action Date: 28 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-28
Documents
Change person director company with change date
Date: 09 Aug 2011
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Peter John Gallon
Documents
Accounts with accounts type dormant
Date: 24 Feb 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2010
Action Date: 28 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-28
Documents
Accounts with accounts type dormant
Date: 24 Dec 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 06 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/09; no change of members
Documents
Accounts with accounts type dormant
Date: 20 Mar 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 04 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/08; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Apr 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 23 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/07; no change of members
Documents
Accounts with accounts type dormant
Date: 25 Oct 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 16 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/06; full list of members
Documents
Accounts with accounts type dormant
Date: 02 May 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 22 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/05; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Jun 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 04 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/04; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Apr 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 07 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/03; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Apr 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 12 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/02; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Jan 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 29 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/01; full list of members
Documents
Legacy
Date: 01 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 01/03/01 from: 165-181 farnham road slough berkshire SL1 4XP
Documents
Accounts with accounts type dormant
Date: 12 Feb 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 11 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/00; full list of members
Documents
Legacy
Date: 11 Nov 1999
Category: Capital
Type: 88(2)R
Description: Ad 18/10/99--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 11 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 09/11/99 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN
Documents
Legacy
Date: 09 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
111 SHARROW STREET,SHEFFIELD,S11 8BZ
Number: | 11670140 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 ASHLEY ROAD,POOLE,BH14 9BN
Number: | 06644408 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 FINKLE STREET,RICHMOND,DL10 4QA
Number: | 11661599 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 170 HEMPSTEAD ROAD,WATFORD,WD17 4LR
Number: | 10892124 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN
Number: | 11362997 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 CRUMLIN DRIVE,CARDIFF,CF3 0HD
Number: | 11866411 |
Status: | ACTIVE |
Category: | Private Limited Company |