- Company Overview for TEOM LIMITED (SC390864)
- Filing history for TEOM LIMITED (SC390864)
- People for TEOM LIMITED (SC390864)
- More for TEOM LIMITED (SC390864)
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) |
---|---|---|---|
21 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
20 Oct 2015 | CERTNM |
Company name changed c r c colour printers LIMITED\certificate issued on 20/10/15
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Jan 2015 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
|
|
03 Oct 2014 | AP01 | Appointment of Mr David Stewart Lamont as a director on 29 September 2014 | |
02 Oct 2014 | TM01 | Termination of appointment of Susan Lamont as a director on 29 September 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Feb 2014 | AD01 | Registered office address changed from C/O Taxassist Accountants 84 St. Johns Road Edinburgh EH12 8AT on 5 February 2014 | |
19 Jan 2014 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-19
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Jan 2013 | AR01 | Annual return made up to 29 December 2012 with full list of shareholders | |
08 Oct 2012 | AD01 | Registered office address changed from 44 Fernieside Crescent Edinburgh Midlothian EH17 7HW Scotland on 8 October 2012 | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Jan 2012 | AR01 | Annual return made up to 29 December 2011 with full list of shareholders | |
29 Dec 2010 | NEWINC |
Incorporation
|