Advanced company searchLink opens in new window

TSEGY CASHMERE UK LIMITED

Company number 06596177

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)
13 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2015 DS01 Application to strike the company off the register
03 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,501
02 Jun 2015 AP01 Appointment of Ms Sarah Davis as a director on 19 October 2009
02 Jun 2015 CH01 Director's details changed for Ms Anoushka Camille Brand on 31 May 2014
01 Jun 2015 TM01 Termination of appointment of Anoushka Camille Brand as a director on 29 May 2015
01 Jun 2015 AP03 Appointment of Ms Sarah Davis as a secretary on 19 October 2009
27 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,501
27 May 2015 TM01 Termination of appointment of Sarah E Davis as a director on 1 April 2015
27 May 2015 TM02 Termination of appointment of Sarah E Davis as a secretary on 1 April 2015
27 May 2015 TM02 Termination of appointment of Sarah E Davis as a secretary on 1 April 2015
27 May 2015 TM01 Termination of appointment of Sarah E Davis as a director on 1 April 2015
20 May 2015 AA Accounts for a dormant company made up to 31 May 2014
15 Oct 2014 AD01 Registered office address changed from 77 Archel Road London W14 9QL to C/O Anoushka Brand 6a Redcliffe Square London SW10 9JZ on 15 October 2014
13 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,501
18 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
01 Oct 2013 AD01 Registered office address changed from 32 Marville Road London SW6 7BD United Kingdom on 1 October 2013
04 Jun 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
03 Jun 2013 CH01 Director's details changed for Ms. Anoushka Camille Brand on 16 April 2012
19 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
12 Jun 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
12 Jun 2012 CH01 Director's details changed for Ms. Anoushka Camille Brand on 16 February 2012
27 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
13 Dec 2011 AD01 Registered office address changed from 49 Bishops Road London London SW6 7AL England on 13 December 2011