TELECOM HOUSE UK LTD

Company Documents

DateDescription
25/04/1925 April 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/01/1925 January 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

03/08/183 August 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/05/2018:LIQ. CASE NO.1

View Document

04/08/174 August 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/05/2017:LIQ. CASE NO.1

View Document

25/06/1625 June 2016 REGISTERED OFFICE CHANGED ON 25/06/2016 FROM 158 THE MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1BA

View Document

21/06/1621 June 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/06/1621 June 2016 STATEMENT OF AFFAIRS/4.19

View Document

21/06/1621 June 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/02/1624 February 2016 COMPANY NAME CHANGED OPTIMUM CALLS LIMITED CERTIFICATE ISSUED ON 24/02/16

View Document

10/07/1510 July 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

21/04/1421 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID LASENBY / 08/04/2013

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM OFFICE 4 219 KENSINGTON HIGH STREET KENSINGTON LONDON W8 6BD

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/03/1313 March 2013 DISS40 (DISS40(SOAD))

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/03/1312 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

14/04/1214 April 2012 DISS40 (DISS40(SOAD))

View Document

11/04/1211 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

10/01/1210 January 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/11/1122 November 2011 FIRST GAZETTE

View Document

11/05/1111 May 2011 DISS40 (DISS40(SOAD))

View Document

10/05/1110 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts for year ending 30 Apr 2011

View Accounts

19/04/1119 April 2011 FIRST GAZETTE

View Document

09/10/109 October 2010 DISS40 (DISS40(SOAD))

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID LASENBY / 08/04/2010

View Document

07/10/107 October 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

10/08/1010 August 2010 FIRST GAZETTE

View Document

30/04/1030 April 2010 Annual accounts for year ending 30 Apr 2010

View Accounts

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM OFFICE 24 164 KENSINGTON HIGH STREET KENSINGTON LONDON W8 7RG UNITED KINGDOM

View Document

21/04/0921 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LASENBY / 16/04/2009

View Document

08/04/098 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information