- Company Overview for TEC 23 LIMITED (08910694)
- Filing history for TEC 23 LIMITED (08910694)
- People for TEC 23 LIMITED (08910694)
- More for TEC 23 LIMITED (08910694)
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) |
---|---|---|---|
29 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Mar 2021 | DS01 | Application to strike the company off the register | |
25 Feb 2021 | AA | Accounts for a dormant company made up to 29 February 2020 | |
05 Mar 2020 | CH01 | Director's details changed for Mr Anthony Edward Louis Clements on 4 March 2020 | |
04 Mar 2020 | PSC04 | Change of details for Mr Edward Louis Paul Clements as a person with significant control on 1 March 2020 | |
04 Mar 2020 | PSC04 | Change of details for Mr Anthony Edward Louis Clements as a person with significant control on 1 March 2020 | |
04 Mar 2020 | CH01 | Director's details changed for Mr Edward Louis Paul Clements on 4 March 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 25 February 2020 with updates | |
27 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 25 February 2019 with updates | |
30 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 25 February 2018 with updates | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
24 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
08 Sep 2014 | AD01 | Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN United Kingdom to C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS on 8 September 2014 | |
25 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-25
|