Advanced company searchLink opens in new window

TEALIGHT HOSPITALITY SERVICES LTD

Company number 09465554

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)
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
  • GBP 2,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
22 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
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