Advanced company searchLink opens in new window

TEGUH (UK) LTD

Company number 05506278

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)
22 Mar 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
26 May 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2009 363a Return made up to 12/07/09; full list of members
03 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2009 288c Director's Change of Particulars / vasanthy seeralan / 31/12/2008 / HouseName/Number was: , now: no 8; Street was: 8 augustus way, now: russell avenue; Area was: , now: whalley range; Post Code was: M15 5PP, now: M16 8JQ
02 Jun 2009 288c Secretary's Change of Particulars / paneerselvam seeralan / 31/12/2008 / HouseName/Number was: , now: no 8; Street was: no 8 augustus way, now: russell avenue; Area was: , now: whalley range; Post Code was: M15 5PP, now: M16 8JQ
02 Jun 2009 287 Registered office changed on 02/06/2009 from no 8 russell avenue whalley range manchester lancashire M16 8JQ
02 Jun 2009 363a Return made up to 12/07/08; full list of members
16 Apr 2009 287 Registered office changed on 16/04/2009 from 8 augustus way manchester lancashire M15 5PP
03 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2008 363s Return made up to 12/07/07; no change of members
22 Jan 2008 AA Accounts made up to 31 July 2007
08 Jan 2008 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2006 363s Return made up to 12/07/06; full list of members
20 Oct 2006 288a New secretary appointed
04 Jan 2006 288b Secretary resigned
12 Jul 2005 NEWINC Incorporation