- Company Overview for TEATHERS FINANCIAL SOFTWARE LTD. (09285287)
- Filing history for TEATHERS FINANCIAL SOFTWARE LTD. (09285287)
- People for TEATHERS FINANCIAL SOFTWARE LTD. (09285287)
- More for TEATHERS FINANCIAL SOFTWARE LTD. (09285287)
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 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Apr 2020 | DS01 | Application to strike the company off the register | |
14 Nov 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
11 Nov 2019 | CS01 | Confirmation statement made on 29 October 2019 with updates | |
12 Nov 2018 | CS01 | Confirmation statement made on 29 October 2018 with updates | |
09 Nov 2018 | PSC02 | Notification of Teathers Financial Plc as a person with significant control on 6 April 2016 | |
09 Nov 2018 | PSC07 | Cessation of David Glyn Kipling as a person with significant control on 30 April 2016 | |
21 Jun 2018 | AA | Accounts for a small company made up to 31 October 2017 | |
28 Jan 2018 | CH02 | Director's details changed for Teathers Financial Plc on 28 January 2018 | |
18 Dec 2017 | AP04 | Appointment of Blakelaw Secretaries Limited as a secretary on 14 December 2017 | |
18 Dec 2017 | TM02 | Termination of appointment of Curzon Corporate Secretaries Limited as a secretary on 14 December 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 29 October 2017 with updates | |
11 May 2017 | AA | Accounts for a small company made up to 31 October 2016 | |
21 Mar 2017 | CH02 | Director's details changed for Teathers Financial Plc on 5 March 2017 | |
21 Feb 2017 | TM01 | Termination of appointment of David Glyn Kipling as a director on 11 February 2017 | |
07 Dec 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
03 Nov 2016 | AA | Full accounts made up to 31 October 2015 | |
14 Oct 2016 | TM01 | Termination of appointment of Oliver Fattal as a director on 3 October 2016 | |
31 Aug 2016 | AD01 | Registered office address changed from 535, Unit 2.22 Kings Road London SW10 0SZ England to 83 Ducie Street Manchester M1 2JQ on 31 August 2016 | |
03 Aug 2016 | AP04 | Appointment of Curzon Corporate Secretaries Limited as a secretary on 13 July 2016 | |
03 Aug 2016 | TM02 | Termination of appointment of Nilesh Jagatia as a secretary on 13 July 2016 | |
03 Aug 2016 | AP01 | Appointment of Professor David Glyn Kipling as a director on 13 July 2016 | |
03 Aug 2016 | AP01 | Appointment of Stuart James Langelaan as a director on 13 July 2016 | |
27 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued |