- Company Overview for TEES DUBAI 2016 LIMITED (05807630)
- Filing history for TEES DUBAI 2016 LIMITED (05807630)
- People for TEES DUBAI 2016 LIMITED (05807630)
- More for TEES DUBAI 2016 LIMITED (05807630)
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) |
---|---|---|---|
19 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jun 2017 | DS01 | Application to strike the company off the register | |
20 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
19 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
25 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
15 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2015 | AUD | Auditor's resignation | |
18 Nov 2015 | AUD | Auditor's resignation | |
05 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
13 Jul 2015 | AD01 | Registered office address changed from Px House Westpoint Road Stockton on Tees TS17 6BF to C/O Cp Waites Peel Court 24 st. Cuthberts Way Darlington County Durham DL1 1GB on 13 July 2015 | |
13 Jul 2015 | AP03 | Appointment of Mr Timothy James Underdown as a secretary on 7 July 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of Christopher James Picotte as a director on 7 July 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of Ian Clifford as a director on 7 July 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of Martin Richard Green as a director on 7 July 2015 | |
13 Jul 2015 | TM02 | Termination of appointment of Px Appointments Limited as a secretary on 7 July 2015 | |
14 May 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
17 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
27 May 2014 | SH01 |
Statement of capital following an allotment of shares on 15 May 2014
|
|
19 May 2014 | RESOLUTIONS |
Resolutions
|
|
16 May 2014 | AP01 | Appointment of Mr Christopher James Picotte as a director | |
06 May 2014 | AR01 | Annual return made up to 5 May 2014 with full list of shareholders | |
18 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
13 Aug 2013 | TM01 | Termination of appointment of Peter Hutchinson as a director |