TELEPHONE HOUSE INVESTMENTS LIMITED

Aston House Aston House, London, N3 1LF
StatusDISSOLVED
Company No.09484297
CategoryPrivate Limited Company
Incorporated11 Mar 2015
Age9 years, 2 months, 21 days
JurisdictionEngland Wales
Dissolution30 Apr 2023
Years1 year, 1 month, 1 day

SUMMARY

TELEPHONE HOUSE INVESTMENTS LIMITED is an dissolved private limited company with number 09484297. It was incorporated 9 years, 2 months, 21 days ago, on 11 March 2015 and it was dissolved 1 year, 1 month, 1 day ago, on 30 April 2023. The company address is Aston House Aston House, London, N3 1LF.



Company Fillings

Gazette dissolved liquidation

Date: 30 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 30 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Nov 2022

Action Date: 23 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Nov 2021

Action Date: 23 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2021

Action Date: 25 May 2021

Category: Address

Type: AD01

New address: Aston House Cornwall Avenue London N3 1LF

Old address: 73 Cornhill London EC3V 3QQ United Kingdom

Change date: 2021-05-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Dec 2020

Action Date: 23 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-10-23

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 05 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Michael Simon Segal

Appointment date: 2018-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-30

Officer name: Mr Timothy William Struth

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 02 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Mar 2016

Category: Address

Type: AD03

New address: Edelman House 1238 High Road Whetstone London N20 0LH

Documents

View document PDF

Change sail address company with new address

Date: 20 Apr 2015

Category: Address

Type: AD02

New address: Edelman House 1238 High Road Whetstone London N20 0LH

Documents

View document PDF

Incorporation company

Date: 11 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRANBERRY NETWORKS LTD

43 MANOR CLOSE,NORTHAMPTON,NN7 4BX

Number:11075887
Status:ACTIVE
Category:Private Limited Company

D.M & J.L WEBSTER LTD.

35 DRAPER WAY,NORWICH,NR5 9NA

Number:08973856
Status:ACTIVE
Category:Private Limited Company

ELM ROW POST OFFICE & NEWSAGENTS LIMITED

TRINITY HOUSE,GLASGOW,G3 6EF

Number:SC466480
Status:ACTIVE
Category:Private Limited Company

FENN & CO ACCOUNTANTS LIMITED

THE OFFICE 4A ALLENDALE ROAD,GREAT YARMOUTH,NR30 5ES

Number:04156835
Status:ACTIVE
Category:Private Limited Company

HDB ENTERPRISES LTD

5 BARNFIELD RISE,ANDOVER,SP10 2UQ

Number:07510881
Status:ACTIVE
Category:Private Limited Company

P&T HEALTHCARE CONSULTING LTD

96 BRANDON WAY,HULL,HU7 3EL

Number:11255057
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