- Company Overview for TEKPOOL LTD (09415446)
- Filing history for TEKPOOL LTD (09415446)
- People for TEKPOOL LTD (09415446)
- More for TEKPOOL LTD (09415446)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
23 Aug 2017 | AA01 | Previous accounting period extended from 31 January 2017 to 31 July 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
25 Aug 2016 | AD01 | Registered office address changed from 12 Gladstone Road Hockley Essex SS54BT to 90 Brixton Hill London SW2 1QN on 25 August 2016 | |
25 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 25 August 2015
|
|
08 Aug 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-08
|
|
24 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 24 March 2015
|
|
24 Mar 2015 | TM02 | Termination of appointment of Jason David Taylor as a secretary on 16 March 2015 | |
24 Mar 2015 | AP03 | Appointment of Mrs Nicola Jane Taylor as a secretary on 16 March 2015 | |
24 Mar 2015 | TM01 | Termination of appointment of Jason David Taylor as a director on 16 March 2015 | |
24 Mar 2015 | AP01 | Appointment of Mrs Nicola Jane Taylor as a director on 19 March 2015 | |
30 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-30
|