Advanced company searchLink opens in new window

TEG LONDON LIMITED

Company number 06135970

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)
04 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2013 DS01 Application to strike the company off the register
20 Jun 2013 AA Full accounts made up to 31 December 2012
06 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
Statement of capital on 2013-03-06
  • GBP 98,001
06 Sep 2012 AA Full accounts made up to 31 December 2011
08 Mar 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
23 Jan 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-01-01
12 Jan 2012 AR01 Annual return made up to 30 November 2011 with full list of shareholders
15 Jul 2011 88(2) Ad 30/03/08 gbp si 98000@1=98000
08 Jul 2011 AA Full accounts made up to 31 December 2010
05 May 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
07 May 2010 AA Total exemption full accounts made up to 31 December 2009
11 Mar 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
10 Mar 2010 CH01 Director's details changed for Dr Thomas Scott Kaplan on 5 March 2010
02 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
24 Jul 2009 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
21 May 2009 363a Return made up to 05/03/09; full list of members
05 Mar 2009 AA Total exemption full accounts made up to 31 March 2008
08 Feb 2009 287 Registered office changed on 08/02/2009 from 1-3 fredericks place old jewry london EC2R 8AE
20 Jan 2009 288b Appointment Terminated Secretary katten muchin roseman cornish LLP
20 Jan 2009 288b Appointment Terminated Director martin cornish
20 Jan 2009 288a Secretary appointed polly robertson
20 Jan 2009 288a Director appointed dr thomas scott kaplan
13 Mar 2008 363a Return made up to 05/03/08; full list of members