TELBA DEVELOPMENTS LIMITED

6th Floor 338 Euston Road, London, NW1 3BG
StatusDISSOLVED
Company No.06390420
CategoryPrivate Limited Company
Incorporated04 Oct 2007
Age16 years, 8 months, 10 days
JurisdictionEngland Wales
Dissolution12 Nov 2019
Years4 years, 7 months, 2 days

SUMMARY

TELBA DEVELOPMENTS LIMITED is an dissolved private limited company with number 06390420. It was incorporated 16 years, 8 months, 10 days ago, on 04 October 2007 and it was dissolved 4 years, 7 months, 2 days ago, on 12 November 2019. The company address is 6th Floor 338 Euston Road, London, NW1 3BG.



Company Fillings

Gazette dissolved voluntary

Date: 12 Nov 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Gazette notice voluntary

Date: 27 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Legacy

Date: 12 Apr 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Capital

Type: SH19

Date: 2019-04-12

Capital : 8,420.0 GBP

Documents

View document PDF

Legacy

Date: 12 Apr 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/03/19

Documents

View document PDF

Resolution

Date: 12 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2017

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Muriel Ablett

Notification date: 2017-10-04

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-03

Documents

View document PDF

Change person director company

Date: 02 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-03

Officer name: Mr Edward William Mole

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 04 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2015

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-13

Officer name: Mr Edward William Mole

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2015

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-13

Officer name: Stephen Richards Daniels

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2015

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-13

Officer name: Gareth Miller

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Change corporate secretary company

Date: 05 Sep 2014

Category: Officers

Sub Category: Officers

Type: CH04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Miller

Documents

View document PDF

Termination director company with name

Date: 21 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Ellingham

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2014

Action Date: 11 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-11

Old address: 7 Swallow Street London W1B 4DE

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Apr 2014

Action Date: 09 Apr 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Capital Trading Companies Secretaries Limited

Change date: 2014-04-09

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Foster

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Bernard Ellingham

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Brown

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Richards Daniels

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 04 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2012

Action Date: 04 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Rickman

Documents

View document PDF

Second filing of form with form type

Date: 02 Dec 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: CH04

Documents

View document PDF

Change corporate secretary company

Date: 07 Nov 2011

Category: Officers

Sub Category: Officers

Type: CH04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2011

Action Date: 04 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Apr 2011

Action Date: 11 Feb 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-02-11

Officer name: Close Trading Companies Secretaries Limited

Documents

View document PDF

Change corporate secretary company

Date: 04 Apr 2011

Category: Officers

Sub Category: Officers

Type: CH04

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2011

Action Date: 25 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-25

Officer name: Mr Dean Matthew Brown

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2011

Action Date: 25 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dean Matthew Brown

Change date: 2011-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Mar 2011

Action Date: 02 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-02

Old address: 10 Crown Place London EC2A 4FT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 04 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-15

Officer name: Mr Dean Matthew Brown

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2009

Action Date: 04 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-04

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / dean brown / 14/05/2009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed robert james rickman

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director anthony wyld

Documents

View document PDF

Resolution

Date: 28 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 04/10/07-04/10/07 £ si [email protected]=48419 £ ic 1/48420

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/08 to 30/09/08

Documents

View document PDF

Incorporation company

Date: 04 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BCH (EDINBURGH) LIMITED

104 CONSTITUTION STREET,EDINBURGH,EH6 6AW

Number:SC575122
Status:ACTIVE
Category:Private Limited Company

IN-FINITY LITERACY LIMITED

19 VICTORIA STREET,BURNHAM-ON-SEA,TA8 1AL

Number:08845202
Status:ACTIVE
Category:Private Limited Company

ISQUAT LTD

1 ST. CHRISTOPHER'S CLOSE,MANCHESTER,M20 1HP

Number:10876948
Status:ACTIVE
Category:Private Limited Company

LASHARP TRANSPORT LIMITED

C/O MR A L IDOWU,LEICESTER,LE3 2AP

Number:06592410
Status:ACTIVE
Category:Private Limited Company

PJ AUTO HAMPSHIRE LTD

BURNETTS HOUSE BURNETTS LANE,EASTLEIGH,SO50 7DJ

Number:08726777
Status:ACTIVE
Category:Private Limited Company

SOUTHCHURCH HOLDINGS LIMITED

FIVEWAYS, 57/59,POTTERS BAR,EN6 1HS

Number:10020664
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source