Advanced company searchLink opens in new window

TVEEZ UK LTD

Company number 05628789

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)
31 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2012 DS01 Application to strike the company off the register
15 Mar 2012 TM01 Termination of appointment of Adi Eyal as a director on 30 January 2012
22 Feb 2012 AA Total exemption small company accounts made up to 30 November 2011
14 Feb 2012 AR01 Annual return made up to 18 November 2011 with full list of shareholders
Statement of capital on 2012-02-14
  • GBP 1
21 Mar 2011 AA Total exemption small company accounts made up to 30 November 2010
07 Mar 2011 AR01 Annual return made up to 18 November 2010 with full list of shareholders
07 Mar 2011 CH01 Director's details changed for Adi Eyal on 7 March 2011
29 Mar 2010 AR01 Annual return made up to 18 November 2009 with full list of shareholders
26 Mar 2010 CH01 Director's details changed for Howard Henoch Moher on 26 March 2010
30 Jan 2010 AA Total exemption small company accounts made up to 30 November 2009
17 Jun 2009 AA Total exemption small company accounts made up to 30 November 2008
04 Jun 2009 363a Return made up to 18/11/08; full list of members
03 Jun 2009 288c Director and Secretary's Change of Particulars / howard moher / 23/02/2009 / HouseName/Number was: , now: 464; Street was: 18 old hall road, now: elkwood terrace; Post Town was: salford, now: engelwood; Region was: lancashire, now: new jersey; Post Code was: M7 4JH, now: nj 07631; Country was: , now: usa
30 Jan 2009 363a Return made up to 31/12/07; no change of members
27 Nov 2008 AA Total exemption small company accounts made up to 30 November 2007
16 Oct 2007 AA Total exemption small company accounts made up to 30 November 2006
23 Jan 2007 88(2)R Ad 15/12/06--------- £ si 1@1=1 £ ic 1/2
23 Jan 2007 363s Return made up to 18/11/06; full list of members
25 Jul 2006 288a New secretary appointed;new director appointed
25 Jul 2006 288a New director appointed
05 Jun 2006 287 Registered office changed on 05/06/06 from: unit 5,, mountheath industrial park,, george street, prestwich manchester M25 9WB
21 Nov 2005 288b Secretary resigned
21 Nov 2005 288b Director resigned