Advanced company searchLink opens in new window

TEKK EUROPE LIMITED

Company number 07458437

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2019 DS01 Application to strike the company off the register
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
06 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
21 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
15 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
20 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
11 Dec 2015 TM01 Termination of appointment of Michael Robert Rawlings as a director on 11 December 2015
11 Dec 2015 AD01 Registered office address changed from Unit 111K Business Design Centre 52 Upper Street Islington London N1 0QH to 128E Business Design Centre 52 Upper Street Islington London N1 0QH on 11 December 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
16 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
14 Dec 2012 AD01 Registered office address changed from Unit 111K Business Design Centre 52 Upper Street Islington London N1 0QH United Kingdom on 14 December 2012
14 Dec 2012 AD01 Registered office address changed from 7 Frognal Gardens London NW3 6UY on 14 December 2012
13 Dec 2012 CH01 Director's details changed for Mr Paul Ashby Rawlings on 13 December 2012
09 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Mar 2012 AR01 Annual return made up to 2 December 2011 with full list of shareholders
02 Jun 2011 AP01 Appointment of Mr Paul Ashby Rawlings as a director