Advanced company searchLink opens in new window

TELETALK WORLDWIDE LIMITED

Company number 06261814

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)
24 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
06 Aug 2012 AD01 Registered office address changed from C/O Seligman Percy, Hilton House Lord Street Stockport Cheshire SK1 3NA on 6 August 2012
04 Jul 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
15 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
25 May 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2009 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2009 363a Return made up to 29/05/09; full list of members
30 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2008 363a Return made up to 29/05/08; full list of members
02 Sep 2008 288c Director and Secretary's Change of Particulars / jess watts / 18/10/2007 / Title was: , now: mr; HouseName/Number was: , now: c/o 9TH; Street was: hilton house, now: floor liberty south tower; Area was: lord st, now: 214 west street; Post Town was: stockport, now: durban; Post Code was: SK1 3NA, now: ; Country was: , now: south africa
02 Sep 2008 288c Director's Change of Particulars / richard marsden / 18/10/2007 / Title was: , now: mr; HouseName/Number was: , now: c/o 9TH; Street was: hilton house, now: floor liberty south tower; Area was: lord st, now: 214 west street; Post Town was: stockport, now: durban; Post Code was: SK1 3NA, now: ; Country was: , now: south africa
18 Aug 2008 288b Appointment Terminated Director sean bergsma
21 Aug 2007 225 Accounting reference date extended from 31/05/08 to 30/06/08
21 Aug 2007 287 Registered office changed on 21/08/07 from: hilton house lord st stockport SK1 3NA
30 May 2007 288a New secretary appointed
30 May 2007 288b Secretary resigned
29 May 2007 NEWINC Incorporation