Advanced company searchLink opens in new window

TEES DUBAI 2016 LIMITED

Company number 05807630

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)
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
  • GBP 200
15 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-21
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
  • GBP 200
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
  • GBP 200
19 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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