- Company Overview for TEALIGHT HOSPITALITY SERVICES LTD (09465554)
- Filing history for TEALIGHT HOSPITALITY SERVICES LTD (09465554)
- People for TEALIGHT HOSPITALITY SERVICES LTD (09465554)
- More for TEALIGHT HOSPITALITY SERVICES LTD (09465554)
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) |
---|---|---|---|
16 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Apr 2019 | DS01 | Application to strike the company off the register | |
15 Mar 2019 | AA | Micro company accounts made up to 30 September 2018 | |
02 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
13 Dec 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 September 2018 | |
23 Apr 2018 | AD01 | Registered office address changed from 24 Sunnybank Marlow SL7 3BL England to Desklodge Belvedere House Basing View Basing View Basingstoke RG21 4HG on 23 April 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with updates | |
15 Mar 2018 | TM01 | Termination of appointment of Ben Andrew Jeffreys as a director on 7 March 2018 | |
15 Mar 2018 | PSC07 | Cessation of Ben Andrew Jeffreys as a person with significant control on 7 March 2018 | |
15 Mar 2018 | AD01 | Registered office address changed from 1 Angel Meadows Angel Meadows Odiham Hook RG29 1AR England to 24 Sunnybank Marlow SL7 3BL on 15 March 2018 | |
28 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
26 Sep 2017 | CH01 | Director's details changed for Mr Ben Andrew Jeffreys on 25 September 2017 | |
26 Sep 2017 | CH01 | Director's details changed for Mr Ben Andrew Jeffreys on 25 September 2017 | |
26 Sep 2017 | AP01 | Appointment of Mr Thomas James Charles Ridges as a director on 25 September 2017 | |
26 Sep 2017 | PSC01 | Notification of Thomas James Charles Ridges as a person with significant control on 17 August 2017 | |
19 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 17 August 2017
|
|
25 May 2017 | AD01 | Registered office address changed from 152 City Road City Road London EC1V 2NX England to 1 Angel Meadows Angel Meadows Odiham Hook RG29 1AR on 25 May 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
29 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
29 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
03 Mar 2016 | CH01 | Director's details changed for Mr Ben Ben Jeffreys on 1 March 2016 | |
06 Aug 2015 | CH01 | Director's details changed for Mr Ben Ben Jeffreys on 6 August 2015 | |
03 Aug 2015 | AD01 | Registered office address changed from 1 Angel Meadows Odiham Hook Hampshire RG29 1AR United Kingdom to 152 City Road City Road London EC1V 2NX on 3 August 2015 |