Advanced company searchLink opens in new window

TEYUTEME OIL PLC

Company number 07826629

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-26
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
  • GBP 1,091,600.00
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
  • GBP 10,450,000
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
  • GBP 10,450,000
30 Sep 2014 CERTNM Company name changed azteka PLC\certificate issued on 30/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-30
22 Sep 2014 AP04 Appointment of Corinthian Trust Company Limited as a secretary on 26 August 2014