Advanced company searchLink opens in new window

TELETEXT HOLIDAYS TV LIMITED

Company number 04818519

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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