TELPAS LIMITED

7 Whiteoaks Road 7 Whiteoaks Road, Leicester, LE2 5YL, England
StatusDISSOLVED
Company No.11288809
CategoryPrivate Limited Company
Incorporated04 Apr 2018
Age6 years, 1 month, 6 days
JurisdictionEngland Wales
Dissolution11 Oct 2022
Years1 year, 6 months, 30 days

SUMMARY

TELPAS LIMITED is an dissolved private limited company with number 11288809. It was incorporated 6 years, 1 month, 6 days ago, on 04 April 2018 and it was dissolved 1 year, 6 months, 30 days ago, on 11 October 2022. The company address is 7 Whiteoaks Road 7 Whiteoaks Road, Leicester, LE2 5YL, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Kalpana Patel

Change date: 2020-07-01

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-01

Officer name: Mrs Kalpana Patel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Address

Type: AD01

New address: 7 Whiteoaks Road Oadby Leicester LE2 5YL

Change date: 2020-04-24

Old address: 108 London Road Leicester LE2 5RS

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kalpana Patel

Notification date: 2018-07-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Maheshkumar Vallabhbhai Patel

Cessation date: 2018-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-19

Officer name: Maheshkumar Vallabhbhai Patel

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-19

Officer name: Mrs Kalpana Patel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-27

New address: 108 London Road Leicester LE2 5RS

Old address: 1 Windermere Street Leicester LE2 7GU United Kingdom

Documents

View document PDF

Incorporation company

Date: 04 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EPREMIUM LTD

INTERNATIONAL HOUSE,LONDON,E13 9PJ

Number:11146982
Status:ACTIVE
Category:Private Limited Company

FRASER COMMERCIAL PROPERTIES LTD

UNIT 3,INVERNESS,IV1 1UF

Number:SC600723
Status:ACTIVE
Category:Private Limited Company

MACLAWRENCE SERVICES LIMITED

292 HALE LANE,EDGWARE,HA8 8NP

Number:10946518
Status:ACTIVE
Category:Private Limited Company

RIGHT FOOT FORWARD REFLEXOLOGY & MASSAGE LTD

27 LOCK ROAD,ALDERSHOT,GU11 2PF

Number:11454041
Status:ACTIVE
Category:Private Limited Company

SMART SKS LTD

109 COLEMAN ROAD,LEICESTER,LE5 4LE

Number:09551170
Status:ACTIVE
Category:Private Limited Company

TEMPTATION ICE CREAMS LTD

4 THE GREEN,NORWICH,NR13 3NY

Number:11945241
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