EFFECTIVE TELECOMS LIMITED
Status | DISSOLVED |
Company No. | 05192506 |
Category | Private Limited Company |
Incorporated | 29 Jul 2004 |
Age | 19 years, 10 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 02 Nov 2021 |
Years | 2 years, 6 months, 28 days |
SUMMARY
EFFECTIVE TELECOMS LIMITED is an dissolved private limited company with number 05192506. It was incorporated 19 years, 10 months, 1 day ago, on 29 July 2004 and it was dissolved 2 years, 6 months, 28 days ago, on 02 November 2021. The company address is Cass Tem Uk Ltd Belvedere House Cass Tem Uk Ltd Belvedere House, Basingstoke, RG21 4HG, Hampshire.
Company Fillings
Gazette dissolved voluntary
Date: 02 Nov 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Aug 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 30 Jul 2021
Action Date: 29 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-29
Documents
Accounts with accounts type small
Date: 14 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 30 Jul 2020
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-01
Officer name: Mr David Gary Rosenthal
Documents
Confirmation statement with no updates
Date: 30 Jul 2020
Action Date: 29 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-29
Documents
Change person director company with change date
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Applebaum
Change date: 2019-09-30
Documents
Accounts with accounts type small
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-29
Documents
Change account reference date company previous extended
Date: 11 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-07-31
New date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2018
Action Date: 29 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-29
Documents
Cessation of a person with significant control
Date: 01 Aug 2018
Action Date: 02 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-03-02
Psc name: Robert Kouba
Documents
Notification of a person with significant control
Date: 01 Aug 2018
Action Date: 02 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Cass Tem Uk Ltd
Notification date: 2017-03-02
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-05
Old address: Basingstoke Innovation Centre Basing View Basingstoke RG21 4HG England
New address: Cass Tem Uk Ltd Belvedere House Basing View Basingstoke Hampshire RG21 4HG
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 04 Aug 2017
Action Date: 29 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-29
Documents
Termination director company with name termination date
Date: 07 Apr 2017
Action Date: 07 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Langfitt
Termination date: 2017-04-07
Documents
Appoint person director company with name date
Date: 09 Mar 2017
Action Date: 02 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Langfitt
Appointment date: 2017-03-02
Documents
Appoint person director company with name date
Date: 09 Mar 2017
Action Date: 02 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-02
Officer name: Mr Gary Langfitt
Documents
Appoint person director company with name date
Date: 08 Mar 2017
Action Date: 02 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-02
Officer name: Mr Stephen Applebaum
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2017
Action Date: 07 Mar 2017
Category: Address
Type: AD01
Old address: 306 Skyline Plaza Alencon Link Basingstoke Hampshire RG21 7AU
Change date: 2017-03-07
New address: Basingstoke Innovation Centre Basing View Basingstoke RG21 4HG
Documents
Termination secretary company with name termination date
Date: 07 Mar 2017
Action Date: 02 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Valerie Rosenthal
Termination date: 2017-03-02
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 08 Aug 2016
Action Date: 29 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-29
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2015
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: 07 Aug 2015
Action Date: 29 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-29
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 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: 01 Aug 2014
Action Date: 29 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-29
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2013
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: 02 Aug 2013
Action Date: 29 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-29
Documents
Change registered office address company with date old address
Date: 12 Jan 2013
Action Date: 12 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-12
Old address: 35 Cliddesden Road Basingstoke Hampshire RG21 3DU
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2012
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: 02 Aug 2012
Action Date: 29 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-29
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 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: 08 Aug 2011
Action Date: 29 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-29
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2010
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: 30 Jul 2010
Action Date: 29 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-29
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 11 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 04 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 06 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 31 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/06; full list of members
Documents
Legacy
Date: 31 Jul 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 31 Jul 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 09/01/06 from: roman house, 13 high street elstree herts WD6 3EP
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2005
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 10 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/05; full list of members
Documents
Legacy
Date: 10 Aug 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Some Companies
ASHMOLE & CO FIRST FLOOR,ENTERPRISE PARK,SA6 8QQ
Number: | 11048625 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 ALVASTON BUSINESS PARK, MIDDLEWICH ROAD,NANTWICH,CW5 6PF
Number: | 08277652 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 MILNROW ROAD,OLDHAM,OL2 8AL
Number: | 11515536 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 NORTH STREET EAST,RUTLAND,LE15 9QJ
Number: | 05927298 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08509162 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR ST ALBANS HOUSE,LONDON,SW1Y 4QX
Number: | 07774287 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |