Advanced company searchLink opens in new window

TEEKI UK LTD

Company number 08873390

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 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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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