TEALIGHT HOSPITALITY SERVICES LTD

Desklodge Belvedere House Basing View Desklodge Belvedere House Basing View, Basingstoke, RG21 4HG, England
StatusDISSOLVED
Company No.09465554
CategoryPrivate Limited Company
Incorporated02 Mar 2015
Age9 years, 2 months, 14 days
JurisdictionEngland Wales
Dissolution16 Jul 2019
Years4 years, 10 months

SUMMARY

TEALIGHT HOSPITALITY SERVICES LTD is an dissolved private limited company with number 09465554. It was incorporated 9 years, 2 months, 14 days ago, on 02 March 2015 and it was dissolved 4 years, 10 months ago, on 16 July 2019. The company address is Desklodge Belvedere House Basing View Desklodge Belvedere House Basing View, Basingstoke, RG21 4HG, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2019

Action Date: 02 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-02

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-23

Old address: 24 Sunnybank Marlow SL7 3BL England

New address: Desklodge Belvedere House Basing View Basing View Basingstoke RG21 4HG

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2018

Action Date: 07 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-07

Officer name: Ben Andrew Jeffreys

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Mar 2018

Action Date: 07 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ben Andrew Jeffreys

Cessation date: 2018-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Address

Type: AD01

New address: 24 Sunnybank Marlow SL7 3BL

Old address: 1 Angel Meadows Angel Meadows Odiham Hook RG29 1AR England

Change date: 2018-03-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-25

Officer name: Mr Ben Andrew Jeffreys

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-25

Officer name: Mr Ben Andrew Jeffreys

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-25

Officer name: Mr Thomas James Charles Ridges

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2017

Action Date: 17 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas James Charles Ridges

Notification date: 2017-08-17

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2017

Action Date: 17 Aug 2017

Category: Capital

Type: SH01

Capital : 2,000 GBP

Date: 2017-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2017

Action Date: 25 May 2017

Category: Address

Type: AD01

Old address: 152 City Road City Road London EC1V 2NX England

New address: 1 Angel Meadows Angel Meadows Odiham Hook RG29 1AR

Change date: 2017-05-25

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 29 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 02 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-02

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-01

Officer name: Mr Ben Ben Jeffreys

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ben Ben Jeffreys

Change date: 2015-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2015

Action Date: 03 Aug 2015

Category: Address

Type: AD01

Old address: 1 Angel Meadows Odiham Hook Hampshire RG29 1AR United Kingdom

New address: 152 City Road City Road London EC1V 2NX

Change date: 2015-08-03

Documents

View document PDF

Incorporation company

Date: 02 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRACKETT & SON HOME IMPROVEMENTS LTD

17 FAIRFIELD DRIVE,NORTH SHIELDS,NE30 3AF

Number:11795199
Status:ACTIVE
Category:Private Limited Company

DAY TWO PRODUCTIONS LIMITED

930 HIGH ROAD,LONDON,N12 9RT

Number:07233929
Status:ACTIVE
Category:Private Limited Company

EMBLAZON LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:04756269
Status:ACTIVE
Category:Private Limited Company

J D DURKIN LIMITED

11 THE TRIANGLE,WREXHAM,LL13 9NJ

Number:08198979
Status:ACTIVE
Category:Private Limited Company

MIKE ARCHER LIMITED

4 WHEATCROFT CLOSE,WARRINGTON,WA5 1UF

Number:11433799
Status:ACTIVE
Category:Private Limited Company
Number:10060022
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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