TELEFONETICS LIMITED
Status | DISSOLVED |
Company No. | 06149850 |
Category | Private Limited Company |
Incorporated | 09 Mar 2007 |
Age | 17 years, 2 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 02 Jun 2022 |
Years | 1 year, 11 months, 19 days |
SUMMARY
TELEFONETICS LIMITED is an dissolved private limited company with number 06149850. It was incorporated 17 years, 2 months, 12 days ago, on 09 March 2007 and it was dissolved 1 year, 11 months, 19 days ago, on 02 June 2022. The company address is Sfp, 9 Ensign House Admirals Way Sfp, 9 Ensign House Admirals Way, London, E14 9XQ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 02 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Sep 2021
Action Date: 29 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-07-29
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2020
Action Date: 02 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-02
Old address: 5 Edison Avenue Hornchurch RM12 4DY England
New address: Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 28 Aug 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 23 Mar 2020
Action Date: 09 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-09
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2019
Action Date: 09 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-09
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Dissolution withdrawal application strike off company
Date: 15 Oct 2018
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 12 Sep 2018
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 07 Jul 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 05 Jul 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-09
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 09 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-09
Documents
Change person director company with change date
Date: 04 Oct 2016
Action Date: 04 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-04
Officer name: Andy Green
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2016
Action Date: 04 Oct 2016
Category: Address
Type: AD01
New address: 5 Edison Avenue Hornchurch RM12 4DY
Old address: 245 Chingford Road London Greater London E17 5AB
Change date: 2016-10-04
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 09 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-09
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 09 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-09
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 09 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-09
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2013
Action Date: 09 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-09
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2012
Action Date: 09 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-09
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2011
Action Date: 09 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-09
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2010
Action Date: 09 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-09
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 09 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-09
Officer name: Andy Green
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary danbro secretarial LTD
Documents
Legacy
Date: 11 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/03/08; full list of members
Documents
Legacy
Date: 23 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
1518 LONDON ROAD,LONDON,SW16 4EU
Number: | 06702910 |
Status: | ACTIVE |
Category: | Private Limited Company |
215 COODEN SEA ROAD,BEXHILL-ON-SEA,TN39 4TT
Number: | 02423068 |
Status: | ACTIVE |
Category: | Private Limited Company |
198 SHIRLEY ROAD,SOUTHAMPTON,SO15 3FL
Number: | 07786117 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SOHO SQUARE,,W1D 3BQ
Number: | 01495744 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 AZURA COURT,LONDON,E15 2JS
Number: | 11912268 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 BEACONSFIELD ROAD,HAMPSHIRE,PO16 0QB
Number: | 04495436 |
Status: | ACTIVE |
Category: | Private Limited Company |