Advanced company searchLink opens in new window

TEEDOWN LIMITED

Company number 03339182

Filter by category

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)
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
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 510,002
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
  • GBP 510,002
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
  • GBP 510,002
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