- Company Overview for TELECALL MARKETING LIMITED (08574270)
- Filing history for TELECALL MARKETING LIMITED (08574270)
- People for TELECALL MARKETING LIMITED (08574270)
- More for TELECALL MARKETING LIMITED (08574270)
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) |
---|---|---|---|
28 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Apr 2022 | DS01 | Application to strike the company off the register | |
30 Jun 2021 | CS01 | Confirmation statement made on 18 June 2021 with updates | |
25 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
17 Aug 2020 | CH01 | Director's details changed for Mr Kevin Ian John Terrell on 1 January 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 18 June 2020 with updates | |
17 Aug 2020 | PSC04 | Change of details for Mr Kevin Ian John Terrell as a person with significant control on 1 January 2020 | |
29 Apr 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
19 Feb 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
17 Apr 2018 | AD01 | Registered office address changed from 12 Priestfields Rochester Kent ME1 3AG England to 1 Christchurch House Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FX on 17 April 2018 | |
12 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
28 Jun 2017 | PSC01 | Notification of Kevin Ian John Terrell as a person with significant control on 1 July 2016 | |
24 Apr 2017 | AD01 | Registered office address changed from Suite 1 Christchurch House Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FX England to 12 Priestfields Rochester Kent ME1 3AG on 24 April 2017 | |
13 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
29 Sep 2016 | AD01 | Registered office address changed from 12 Priestfields Rochester Kent ME1 3AG to Suite 1 Christchurch House Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FX on 29 September 2016 | |
29 Sep 2016 | TM01 | Termination of appointment of Anthony Lee Luxton as a director on 19 June 2016 | |
30 Aug 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-30
|
|
27 Apr 2016 | TM01 | Termination of appointment of Christine Barbara Cook as a director on 15 April 2016 | |
23 Jul 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
26 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 |