- Company Overview for TEYUTEME OIL PLC (07826629)
- Filing history for TEYUTEME OIL PLC (07826629)
- People for TEYUTEME OIL PLC (07826629)
- Insolvency for TEYUTEME OIL PLC (07826629)
- More for TEYUTEME OIL PLC (07826629)
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) |
---|---|---|---|
20 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 25 July 2019 | |
24 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 25 July 2018 | |
15 Aug 2017 | AD01 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to Second Floor 3 Field Court Grays Inn London WC1R 5EF on 15 August 2017 | |
10 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
10 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2017 | LIQ02 | Statement of affairs | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
01 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 23 June 2016
|
|
07 May 2016 | AA | Full accounts made up to 31 October 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 no member list
Statement of capital on 2015-11-23
|
|
05 Nov 2015 | CH01 | Director's details changed for Mr Michael Fortun on 5 November 2015 | |
05 Nov 2015 | AP04 | Appointment of International Registrars Limited as a secretary on 5 November 2015 | |
05 Nov 2015 | CH01 | Director's details changed for Mr William Francis Redford on 5 November 2015 | |
05 Nov 2015 | AD01 | Registered office address changed from C/O Hierons Solicitors 2 Chester Row Belgravia London Sw1 W9J to Finsgate 5-7 Cranwood Street London EC1V 9EE on 5 November 2015 | |
09 Jul 2015 | MISC | Section 519 auditor's resignation | |
11 May 2015 | AA | Full accounts made up to 31 October 2014 | |
30 Jan 2015 | TM02 | Termination of appointment of Corinthian Trust Company Limited as a secretary on 27 January 2015 | |
28 Jan 2015 | AP03 | Appointment of Mr Michael Fortun as a secretary on 27 January 2015 | |
08 Dec 2014 | AR01 | Annual return made up to 27 October 2014 with full list of shareholders | |
03 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 31 October 2014
|
|
30 Sep 2014 | CERTNM |
Company name changed azteka PLC\certificate issued on 30/09/14
|
|
22 Sep 2014 | AP04 | Appointment of Corinthian Trust Company Limited as a secretary on 26 August 2014 |