Advanced company searchLink opens in new window

TEE OFF LIMITED

Company number 08527009

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)
06 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
11 Mar 2016 CERTNM Company name changed starlight holdings LTD\certificate issued on 11/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-09
17 Dec 2015 CERTNM Company name changed pure dates LTD\certificate issued on 17/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01
09 Jun 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
09 Jun 2015 TM01 Termination of appointment of Timothy Rees as a director on 1 April 2015
09 Jun 2015 AP01 Appointment of Mr Christopher Rees as a director on 1 April 2015
13 Mar 2015 AD01 Registered office address changed from 145 - 157 St John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 13 March 2015
02 Mar 2015 CERTNM Company name changed too interactive LTD\certificate issued on 02/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-02-27
13 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
10 Jun 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
15 May 2014 CERTNM Company name changed real media live LTD\certificate issued on 15/05/14
  • RES15 ‐ Change company name resolution on 2014-05-14
  • NM01 ‐ Change of name by resolution
17 Apr 2014 AP01 Appointment of Mr Timothy Rees as a director
17 Apr 2014 TM01 Termination of appointment of Adrian Koe as a director
17 Apr 2014 TM01 Termination of appointment of Westco Directors Ltd as a director
13 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted