Advanced company searchLink opens in new window

THE TEEBOX EUROPE LTD

Company number 06099729

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)
24 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Jun 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
Statement of capital on 2012-06-19
  • EUR 80
19 Jun 2012 TM02 Termination of appointment of Bm Secretarial Services Limited as a secretary on 1 December 2011
19 Jun 2012 CH01 Director's details changed for Kari Mechiel Hubert Schellekens on 13 February 2012
19 Jun 2012 CH01 Director's details changed for Ronald Weerwag on 13 February 2012
09 Nov 2011 CERTNM Company name changed 06099729 LTD\certificate issued on 09/11/11
  • CONNOT ‐ Change of name notice
13 Oct 2011 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
13 Oct 2011 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
11 Oct 2011 AD01 Registered office address changed from Office 316 Flower Market, New Covent Garden Market London SW8 5NA on 11 October 2011
11 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Oct 2011 AA01 Previous accounting period shortened from 28 February 2011 to 31 December 2010
11 Oct 2011 AA Total exemption small company accounts made up to 28 February 2010
11 Oct 2011 AA Total exemption small company accounts made up to 28 February 2009
11 Oct 2011 AA Total exemption small company accounts made up to 29 February 2008
11 Oct 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
11 Oct 2011 AR01 Annual return made up to 13 February 2010 with full list of shareholders
11 Oct 2011 AR01 Annual return made up to 13 February 2009 with full list of shareholders
11 Oct 2011 AR01 Annual return made up to 13 February 2008 with full list of shareholders
07 Oct 2011 RT01 Administrative restoration application
28 Apr 2009 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2007 287 Registered office changed on 04/09/07 from: 99 hurlingham studios, ranelagh gardens, london, SW6 3PA
13 Feb 2007 NEWINC Incorporation