- Company Overview for TECTA CAPITAL LTD (09202087)
- Filing history for TECTA CAPITAL LTD (09202087)
- People for TECTA CAPITAL LTD (09202087)
- More for TECTA CAPITAL LTD (09202087)
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 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with no updates | |
20 Sep 2022 | DS01 | Application to strike the company off the register | |
10 Feb 2022 | AA | Micro company accounts made up to 30 September 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with updates | |
16 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with updates | |
04 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
25 Sep 2019 | AA | Micro company accounts made up to 30 September 2018 | |
12 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with updates | |
28 Jun 2019 | AA01 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with updates | |
09 Jan 2018 | AD01 | Registered office address changed from 220 the Vale London NW11 8SR England to First Floor, Winston House 349 Regents Park Road London N3 1DH on 9 January 2018 | |
03 Jan 2018 | AA | Micro company accounts made up to 30 September 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 3 September 2017 with updates | |
28 Apr 2017 | AD01 | Registered office address changed from Flat 502 Harley House 303 Burdett Road London E14 7FP to 220 the Vale London NW11 8SR on 28 April 2017 | |
10 Nov 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
04 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
18 Sep 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
09 Apr 2015 | CERTNM |
Company name changed priller financial services LIMITED\certificate issued on 09/04/15
|
|
09 Apr 2015 | CONNOT | Change of name notice | |
03 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-03
|