TELOFONEDS LTD

Suite 1 Fielden House Suite 1 Fielden House, Todmorden, OL14 6LD, Yorkshire, United Kingdom
StatusDISSOLVED
Company No.10550254
CategoryPrivate Limited Company
Incorporated06 Jan 2017
Age7 years, 4 months, 26 days
JurisdictionEngland Wales
Dissolution18 Feb 2020
Years4 years, 3 months, 12 days

SUMMARY

TELOFONEDS LTD is an dissolved private limited company with number 10550254. It was incorporated 7 years, 4 months, 26 days ago, on 06 January 2017 and it was dissolved 4 years, 3 months, 12 days ago, on 18 February 2020. The company address is Suite 1 Fielden House Suite 1 Fielden House, Todmorden, OL14 6LD, Yorkshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2019

Action Date: 15 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-02-15

Psc name: Gavin Coatman

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2018

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Address

Type: AD01

New address: Suite 1 Fielden House 41 Rochdale Road Todmorden Yorkshire OL14 6LD

Old address: Office 3 146/148 Bury Old Road Whitefield Manchester M45 6AT United Kingdom

Change date: 2018-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Address

Type: AD01

New address: Office 3 146/148 Bury Old Road Whitefield Manchester M45 6AT

Change date: 2018-11-26

Old address: Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-26

Old address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX England

New address: Suite 2 Unit 14 Cunningham Court Shadsworth Business Blackburn BB2 1QS

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2017

Action Date: 15 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-02-15

Psc name: Jocelyn Capili

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Coatman

Termination date: 2017-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-15

Officer name: Ms Jocelyn Capili

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Address

Type: AD01

New address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX

Change date: 2017-02-06

Old address: 5 Haywards Croft Greenleys Milton Keynes MK12 6AH United Kingdom

Documents

View document PDF

Incorporation company

Date: 06 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL-SHIFA HEALTHTEC LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10150417
Status:ACTIVE
Category:Private Limited Company

BRISTOL AIRPORT COMMUNITY FUND CIC

BRISTOL AIRPORT COMMUNITY FUND CIC,BRISTOL,BS48 3DY

Number:08012082
Status:ACTIVE
Category:Community Interest Company

HARIX CONSULTING LIMITED

FLAT G, GALLERIA APARTMENTS HURRICANE WAY,READING,RG5 4UL

Number:10101800
Status:ACTIVE
Category:Private Limited Company

MAC ENVIRO LIMITED

696 YARDLEY WOOD ROAD,BIRMINGHAM,B13 0HY

Number:07232531
Status:ACTIVE
Category:Private Limited Company

MINDFUL FORCES LTD

THE OLD CITY CLUB,BRECHIN,DD9 6DY

Number:SC546596
Status:ACTIVE
Category:Private Limited Company

THE UNITED COLLECTION LIMITED

UNIT 5, 80A,LONDON,E1 2BJ

Number:07722702
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