- Company Overview for TELETEXT HOLIDAYS TV LIMITED (04818519)
- Filing history for TELETEXT HOLIDAYS TV LIMITED (04818519)
- People for TELETEXT HOLIDAYS TV LIMITED (04818519)
- More for TELETEXT HOLIDAYS TV LIMITED (04818519)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Sep 2012 | DS01 | Application to strike the company off the register | |
03 Sep 2012 | TM02 | Termination of appointment of Barry Gooch as a secretary on 17 August 2012 | |
03 Sep 2012 | TM01 | Termination of appointment of Victoria Katherine Sanders as a director on 17 August 2012 | |
03 Sep 2012 | AP01 | Appointment of Matthew James Page as a director on 17 August 2012 | |
03 Sep 2012 | AP03 | Appointment of Mrs Frances Louise Sallas as a secretary on 17 August 2012 | |
03 Sep 2012 | AP01 | Appointment of Mr James Justin Siderfin Welsh as a director on 17 August 2012 | |
06 Jul 2012 | AR01 |
Annual return made up to 2 July 2012 with full list of shareholders
Statement of capital on 2012-07-06
|
|
04 Jul 2012 | TM01 | Termination of appointment of Nicholas Peter Hubble as a director on 30 April 2012 | |
17 May 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
19 Sep 2011 | AP01 | Appointment of Victoria Katherine Sanders as a director on 5 July 2011 | |
19 Sep 2011 | AP01 | Appointment of Nicholas Peter Hubble as a director on 5 July 2011 | |
19 Sep 2011 | TM01 | Termination of appointment of Michael Dane Stewart as a director on 5 July 2011 | |
19 Sep 2011 | TM01 | Termination of appointment of Neil David Johnson as a director on 5 July 2011 | |
08 Aug 2011 | CH03 | Secretary's details changed for Barry Gooch on 20 June 2011 | |
28 Jul 2011 | TM01 | Termination of appointment of Neil Johnson as a director | |
28 Jul 2011 | TM01 | Termination of appointment of Michael Stewart as a director | |
06 Jul 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
05 Jul 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders | |
10 Aug 2010 | AR01 | Annual return made up to 2 July 2010 with full list of shareholders | |
02 Mar 2010 | AA | Full accounts made up to 30 September 2009 | |
22 Feb 2010 | AP01 | Appointment of Neil Johnson as a director | |
16 Feb 2010 | AD01 | Registered office address changed from 2nd Floor Building 10 566 Chiswick High Road Chiswick Park London W4 5TS on 16 February 2010 | |
11 Feb 2010 | TM02 | Termination of appointment of Frances Sallas as a secretary |