Advanced company searchLink opens in new window

TELEPHONE HOUSE MANAGEMENT LIMITED

Company number 08953278

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)
03 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2022 DS01 Application to strike the company off the register
03 Nov 2021 TM01 Termination of appointment of Alexander Francis Stanley Wright as a director on 27 October 2021
03 Nov 2021 TM01 Termination of appointment of David Benjamin Marks as a director on 27 October 2021
03 Nov 2021 TM01 Termination of appointment of Richard Grant Selby as a director on 27 October 2021
17 Jun 2021 CH01 Director's details changed for Mr Richard Grant Selby on 16 June 2021
21 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with updates
15 Mar 2021 CH01 Director's details changed for Mr Daniel Anthony Brown on 15 March 2021
24 Sep 2020 AA Micro company accounts made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with updates
23 Mar 2020 PSC05 Change of details for Barrowgate Properties Limited as a person with significant control on 23 August 2019
23 Mar 2020 AD02 Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 89 Wardour Street London W1F 0UB
23 Mar 2020 AD04 Register(s) moved to registered office address 89 Level 2 Wardour Street London W1F 0UB
13 Feb 2020 AP01 Appointment of Mr Alexander Francis Stanley Wright as a director on 12 February 2020
08 Jan 2020 MR01 Registration of charge 089532780002, created on 31 December 2019
20 Dec 2019 AA01 Current accounting period extended from 31 December 2019 to 31 March 2020
11 Sep 2019 AA Micro company accounts made up to 31 March 2019
09 Sep 2019 TM01 Termination of appointment of Michael Daniel Marks as a director on 9 September 2019
05 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Sep 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
23 Aug 2019 AD01 Registered office address changed from 73 Cornhill London EC3V 3QQ to 89 Level 2 Wardour Street London W1F 0UB on 23 August 2019
22 Aug 2019 AP01 Appointment of Mr Michael Daniel Marks as a director on 20 August 2019
22 Aug 2019 AP01 Appointment of Mr Daniel Anthony Brown as a director on 20 August 2019
22 Aug 2019 AP01 Appointment of Mr Richard Grant Selby as a director on 20 August 2019