Advanced company searchLink opens in new window

TEFEN UK LIMITED

Company number 04321958

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)
07 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2015 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
04 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
01 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Dec 2012 AR01 Annual return made up to 18 December 2012 with full list of shareholders
28 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Jul 2012 AD01 Registered office address changed from 1 Hills Place London W1F 7SA on 13 July 2012
03 Feb 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
17 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Jan 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
14 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Jan 2010 AR01 Annual return made up to 18 December 2009 with full list of shareholders
15 Jan 2010 CH01 Director's details changed for Eliezer Pelleg on 15 January 2010
15 Jan 2010 CH01 Director's details changed for Erez Tova on 15 January 2010
13 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
15 Jan 2009 363a Return made up to 18/12/08; full list of members
30 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
31 Jan 2008 287 Registered office changed on 31/01/08 from: cavendish court 11-15 wigmore street london W1U 1PF