TELEREAL (LW) HOLDINGS LIMITED

Company Documents

DateDescription
18/10/2218 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 Certificate of change of name

View Document

22/02/2222 February 2022 Change of name notice

View Document

18/11/2118 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

13/08/1913 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

16/08/1816 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR WARREN PERSKY

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR MICHAEL AKIVA HACKENBROCH

View Document

25/08/1725 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TERENCE BAKER / 28/04/2017

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

07/12/167 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

29/04/1629 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED GRAEME RICHARD WILLIAM HUNTER

View Document

15/10/1515 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

14/05/1514 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

26/01/1526 January 2015 ADOPT ARTICLES 17/12/2014

View Document

06/01/156 January 2015 SECRETARY APPOINTED AARON JON BURNS

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, SECRETARY ERNITIA FERGUSON

View Document

25/11/1425 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR IAN ELLIS

View Document

26/06/1426 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

06/11/136 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

05/07/135 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HENRY EDWARDS / 01/12/2012

View Document

30/11/1230 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HENRY EDWARDS / 30/11/2012

View Document

12/11/1212 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

28/06/1228 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

08/02/128 February 2012 DIRECTOR APPOINTED IAN DAVID ELLIS

View Document

18/01/1218 January 2012 SECRETARY APPOINTED ERNITIA FERGUSON

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, SECRETARY ERIC WALLINGTON

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED MR MICHAEL TERENCE BAKER

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARK PEARS

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAKER

View Document

24/06/1124 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

01/12/101 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN PERSKY / 18/10/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL CHARLES GURNHILL / 18/10/2010

View Document

23/06/1023 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN PERSKY / 01/03/2010

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN PERSKY / 09/12/2009

View Document

31/12/0931 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ERIC CHARLES WALLINGTON / 15/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW PEARS / 15/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL CHARLES GURNHILL / 07/12/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DAKIN / 09/12/2009

View Document

06/11/096 November 2009 DIRECTOR APPOINTED MR RUSSELL CHARLES GURNHILL

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR TREVOR PEARS

View Document

27/09/0927 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/06/0925 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/07/0815 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 REGISTERED OFFICE CHANGED ON 22/04/04 FROM: 19 STRATFORD PLACE LONDON W1C 1BQ

View Document

17/12/0317 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

15/07/0315 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 AUDITOR'S RESIGNATION

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 REGISTERED OFFICE CHANGED ON 06/03/03 FROM: 140 LONDON WALL LONDON EC2Y 5DN

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED

View Document

09/01/039 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

06/01/036 January 2003 SECRETARY RESIGNED

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0214 January 2002 S366A DISP HOLDING AGM 23/10/01

View Document

26/11/0126 November 2001 REGISTERED OFFICE CHANGED ON 26/11/01 FROM: 5 STRAND LONDON WC2N 5AF

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 REGISTERED OFFICE CHANGED ON 29/10/01 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

29/10/0129 October 2001 SECRETARY RESIGNED

View Document

29/10/0129 October 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

29/10/0129 October 2001 NEW SECRETARY APPOINTED

View Document

28/08/0128 August 2001 COMPANY NAME CHANGED SHELFCO (NO. 2504) LIMITED CERTIFICATE ISSUED ON 28/08/01

View Document

28/06/0128 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company