Advanced company searchLink opens in new window

TEL HOLDCO LIMITED

Company number 03796951

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)
20 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2013 DS01 Application to strike the company off the register
01 Nov 2012 AP01 Appointment of Ms Catherine Margaret Neslon as a director on 26 October 2012
31 Oct 2012 AP03 Appointment of Ms Bhavna Mahadev Lakhani as a secretary on 26 October 2012
31 Oct 2012 TM02 Termination of appointment of Iain Dixon Lindsay as a secretary on 26 October 2012
31 Oct 2012 TM01 Termination of appointment of Iain Dixon Lindsay as a director on 26 October 2012
12 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
Statement of capital on 2012-07-12
  • GBP 62,300
06 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
11 Apr 2012 CH01 Director's details changed for Mr Iain Dixon Lindsay on 10 April 2012
11 Apr 2012 CH03 Secretary's details changed for Mr Iain Dixon Lindsay on 10 April 2012
07 Apr 2012 AD01 Registered office address changed from 39 Victoria Street London SW1H 0EU on 7 April 2012
17 Aug 2011 TM01 Termination of appointment of Edmund Kamm as a director
26 Jul 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
13 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
26 Nov 2010 AP01 Appointment of Mr James Edward Donaldson as a director
26 Nov 2010 TM01 Termination of appointment of Ian Mccaig as a director
02 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
20 Jul 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
24 Mar 2010 CERTNM Company name changed travelocity.co.uk LIMITED\certificate issued on 24/03/10
  • CONNOT ‐ Change of name notice
24 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-02
10 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
06 Oct 2009 CH01 Director's details changed for Edmund John Kamm on 6 October 2009
06 Oct 2009 CH03 Secretary's details changed for Iain Dixon Lindsay on 6 October 2009
06 Oct 2009 CH01 Director's details changed for Ian Mccaig on 6 October 2009