- Company Overview for TE POOKA (SC184309)
- Filing history for TE POOKA (SC184309)
- People for TE POOKA (SC184309)
- More for TE POOKA (SC184309)
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) |
---|---|---|---|
09 Sep 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 May 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2011 | DS01 | Application to strike the company off the register | |
16 Mar 2011 | TM01 | Termination of appointment of Jessica Whiteley as a director | |
14 Dec 2010 | AD01 | Registered office address changed from 10 Lady Lawson Street Edinburgh Lothian EH3 9DS on 14 December 2010 | |
05 Nov 2010 | TM01 | Termination of appointment of Katrina Stewart Musso as a director | |
06 Oct 2010 | TM02 | Termination of appointment of Miriam Prosser as a secretary | |
04 Jun 2010 | AR01 | Annual return made up to 30 March 2010 no member list | |
04 Jun 2010 | CH01 | Director's details changed for Antti Heikki Jalkanen on 4 January 2010 | |
04 Jun 2010 | CH01 | Director's details changed for Catherine Elizabeth Ross on 4 January 2010 | |
26 Jan 2010 | AP01 | Appointment of Kenneth Musso as a director | |
26 Jan 2010 | AP03 | Appointment of Miriam Prosser as a secretary | |
26 Jan 2010 | AP01 | Appointment of Katrina Stewart Musso as a director | |
26 Jan 2010 | AP01 | Appointment of Jessica Whiteley as a director | |
26 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
26 Jan 2010 | TM01 | Termination of appointment of Jeremy Le Lievre as a director | |
26 Jan 2010 | TM02 | Termination of appointment of Katrina Stewart as a secretary | |
24 Sep 2009 | 288a | Director appointed antti heikki jalkanen | |
14 Sep 2009 | 288b | Appointment Terminated Director aoife o callaghan | |
05 May 2009 | 363a | Annual return made up to 30/03/09 | |
05 May 2009 | 288c | Secretary's Change of Particulars / katrina stewart / 05/05/2009 / HouseName/Number was: , now: top flat; Street was: 20 avondale place, now: 22 rutland square; Post Code was: EH3 5HX, now: EH1 2PB | |
09 Feb 2009 | 288c | Director's Change of Particulars / catherine ross / 21/01/2009 / HouseName/Number was: , now: lower cottage; Street was: 1 addinston farm cottage, now: argrennan mains; Area was: oxton, now: tongland; Post Town was: lauder, now: kirkcudbright; Region was: berwickshire, now: ; Post Code was: TD2 6QZ, now: DG6 4NE | |
03 Feb 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
23 Jan 2009 | 288b | Appointment Terminated Director rachel yerbury | |
09 Jun 2008 | 363a | Annual return made up to 30/03/08 |