- Company Overview for TEEKI UK LTD (08873390)
- Filing history for TEEKI UK LTD (08873390)
- People for TEEKI UK LTD (08873390)
- More for TEEKI UK LTD (08873390)
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 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2019 | DS01 | Application to strike the company off the register | |
20 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
11 Mar 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
10 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
12 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
14 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
13 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
07 Nov 2016 | AA01 | Previous accounting period extended from 28 February 2016 to 31 August 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
26 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
16 May 2014 | TM01 | Termination of appointment of Hollie Christie as a director | |
16 May 2014 | AD01 | Registered office address changed from 18 Barker Road Linthorpe Middlesbrough TS5 5ES on 16 May 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
13 Feb 2014 | AP01 | Appointment of Ms Hollie Christie as a director | |
10 Feb 2014 | AR01 | Annual return made up to 5 February 2014 with full list of shareholders | |
07 Feb 2014 | AR01 | Annual return made up to 4 February 2014 with full list of shareholders | |
07 Feb 2014 | AP01 | Appointment of Mr Ashley Stephen Wem as a director | |
03 Feb 2014 | TM01 | Termination of appointment of Peter Valaitis as a director | |
03 Feb 2014 | NEWINC | Incorporation |