Advanced company searchLink opens in new window

TERES INVESTMENT LTD

Company number 09352747

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)
02 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2019 DS01 Application to strike the company off the register
05 Mar 2019 AA Micro company accounts made up to 31 December 2018
10 Jan 2019 CS01 Confirmation statement made on 12 December 2018 with no updates
03 Jan 2019 CH01 Director's details changed for Ms Andreea Ecaterina Mocanu on 1 January 2019
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
01 Aug 2018 AD01 Registered office address changed from 3 the Shrubberies George Lane London South Woodford E18 1BG to 3, the Shrubberies George Lane South Woodford, London E18 1BD on 1 August 2018
07 Jun 2018 CH01 Director's details changed for Ms Andreea Ecaterina Mocanu on 1 June 2018
09 Jan 2018 CS01 Confirmation statement made on 12 December 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
16 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
12 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 May 2016 AP01 Appointment of Miss Sarah Ann-Maria Trillo-Blanco as a director on 18 May 2016
18 May 2016 TM01 Termination of appointment of Guglielmo Carbonero as a director on 18 May 2016
13 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
23 Oct 2015 AD01 Registered office address changed from 3rd Floor 12 Bridewell Place London EC4V 6AP England to 3 the Shrubberies George Lane London South Woodford E18 1BG on 23 October 2015
27 Aug 2015 AP01 Appointment of Mrs Andreea Ecaterina Mocanu as a director on 1 July 2015
23 Feb 2015 CH01 Director's details changed for Andrea Sisti on 18 February 2015
18 Feb 2015 CH01 Director's details changed for Andrea Sisti on 18 February 2015
12 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-12
  • GBP 1,000