- Company Overview for TEESEDE LTD (11138745)
- Filing history for TEESEDE LTD (11138745)
- People for TEESEDE LTD (11138745)
- More for TEESEDE LTD (11138745)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2020 | AD01 | Registered office address changed from Ground Floor Office 108 Fore Street Hertford SG13 7AP to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 26 February 2020 | |
08 Oct 2019 | AA | Micro company accounts made up to 5 April 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
24 Apr 2018 | AA01 | Current accounting period extended from 31 January 2019 to 5 April 2019 | |
24 Apr 2018 | PSC07 | Cessation of Claire Lomas as a person with significant control on 28 March 2018 | |
24 Apr 2018 | TM01 | Termination of appointment of Claire Lomas as a director on 28 March 2018 | |
24 Apr 2018 | PSC01 | Notification of Criselda Reyes as a person with significant control on 28 March 2018 | |
23 Apr 2018 | AP01 | Appointment of Mrs Criselda Reyes as a director on 28 March 2018 | |
05 Apr 2018 | AD01 | Registered office address changed from 9 Johnson Avenue Newton-Le-Willows WA12 0LE United Kingdom to Ground Floor Office 108 Fore Street Hertford SG13 7AP on 5 April 2018 | |
08 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-08
|