DIALOGUE TELEMARKETING LTD

12 St. Philips Way 12 St. Philips Way, Ilkley, LS29 7EW, West Yorkshire
StatusDISSOLVED
Company No.06972599
CategoryPrivate Limited Company
Incorporated25 Jul 2009
Age14 years, 10 months, 21 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 7 months, 26 days

SUMMARY

DIALOGUE TELEMARKETING LTD is an dissolved private limited company with number 06972599. It was incorporated 14 years, 10 months, 21 days ago, on 25 July 2009 and it was dissolved 3 years, 7 months, 26 days ago, on 20 October 2020. The company address is 12 St. Philips Way 12 St. Philips Way, Ilkley, LS29 7EW, West Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 22 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 22 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 22 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-22

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Sep 2013

Action Date: 22 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-22

Old address: the Old Chapel 14 Crow Lane Otley West Yorkshire LS21 1JH England

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 22 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-22

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Mr. Terje Vangen Schea

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2012

Action Date: 09 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-09

Old address: 54 Boroughgate Otley West Yorkshire LS21 1AE England

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Odd Vadla

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2011

Action Date: 22 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-22

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2011

Action Date: 22 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Odd Terje Vadla

Change date: 2011-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2010

Action Date: 25 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-25

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 25 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Terje Vangen Schea

Change date: 2010-07-25

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 25 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Odd Terje Vadla

Change date: 2010-07-25

Documents

View document PDF

Incorporation company

Date: 25 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

37 AUGUSTA GARDENS FREEHOLD CO LIMITED

C/O DAVID STOTT ACCOUNTANCY SERVICES,GRAVESEND,DA12 4HJ

Number:11315082
Status:ACTIVE
Category:Private Limited Company

CAF TRADING LIMITED

JWS HOPPER HILL ROAD,SCARBOROUGH,YO11 3YS

Number:11335266
Status:ACTIVE
Category:Private Limited Company

CORYLUS SERVICES LLP

SPIERSBRIDGE HOUSE 1 SPIERSBRIDGE WAY,GLASGOW,G46 8NG

Number:SO306686
Status:ACTIVE
Category:Limited Liability Partnership

FOSTER BUILD LIMITED

9/10 THE CRESCENT,WISBECH,PE13 1EH

Number:10611457
Status:ACTIVE
Category:Private Limited Company

GLOBAL POWER LIMITED

35 BEAUFORT COURT ADMIRALS WAY,LONDON,E14 9XL

Number:10481495
Status:ACTIVE
Category:Private Limited Company

NOTORIOUS LIMITED

W2A1 WARMCO (WEST GATE),MOSSLEY,OL5 9AY

Number:06832869
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