- Company Overview for TEEDOWN LIMITED (03339182)
- Filing history for TEEDOWN LIMITED (03339182)
- People for TEEDOWN LIMITED (03339182)
- More for TEEDOWN LIMITED (03339182)
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) |
---|---|---|---|
06 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2020 | CS01 | Confirmation statement made on 11 April 2020 with updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
24 Jul 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
23 Jul 2019 | AD01 | Registered office address changed from Hurst Lodge Bagshot Road Ascot Berkshire SL5 9JU to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 23 July 2019 | |
02 Jul 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
30 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
11 Dec 2017 | PSC02 | Notification of Churchtown Futures Limited as a person with significant control on 29 November 2017 | |
11 Dec 2017 | PSC07 | Cessation of Victoria Susan Smit as a person with significant control on 29 November 2017 | |
11 Dec 2017 | PSC07 | Cessation of Timothy Bartel Smit as a person with significant control on 29 November 2017 | |
11 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
29 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
11 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
26 Apr 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
26 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
13 May 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
13 May 2015 | CH01 | Director's details changed for Ms Victoria Susan Smit on 1 December 2012 | |
12 May 2015 | CH03 | Secretary's details changed for Ms Victoria Susan Smit on 1 December 2012 | |
12 May 2015 | CH01 | Director's details changed for Mr Timothy Bartel Smit on 26 February 2013 | |
02 May 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
01 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
23 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
23 Apr 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders |