- Company Overview for TEENYTOTS LIMITED (06730544)
- Filing history for TEENYTOTS LIMITED (06730544)
- People for TEENYTOTS LIMITED (06730544)
- Charges for TEENYTOTS LIMITED (06730544)
- Insolvency for TEENYTOTS LIMITED (06730544)
- More for TEENYTOTS LIMITED (06730544)
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) |
---|---|---|---|
06 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jul 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 26 March 2015 | |
02 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 26 March 2014 | |
22 Apr 2014 | AD01 | Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014 | |
20 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 26 March 2013 | |
09 May 2012 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2012 | AD01 | Registered office address changed from Unit 5 Blaydon Trade Park Toll Bridge Road Blaydon-on-Tyne Tyne and Wear NE21 5TR England on 11 April 2012 | |
04 Apr 2012 | 4.20 | Statement of affairs with form 4.19 | |
04 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2011 | AR01 |
Annual return made up to 22 October 2011 with full list of shareholders
Statement of capital on 2011-12-16
|
|
09 Dec 2011 | TM01 | Termination of appointment of Michael Proud as a director | |
09 Dec 2011 | AP01 | Appointment of Mr Lee Prentergast as a director | |
13 Dec 2010 | AA | Total exemption full accounts made up to 31 October 2010 | |
13 Dec 2010 | AAMD | Amended accounts made up to 31 October 2009 | |
10 Dec 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
22 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
11 Jan 2010 | AR01 | Annual return made up to 22 October 2009 with full list of shareholders | |
30 Dec 2009 | AD01 | Registered office address changed from Unit 5 Blaydon Trade Park Toll Bridge Road Blaydon on Tyne Tyne and Wear NE21 5TR on 30 December 2009 | |
30 Dec 2009 | AD01 | Registered office address changed from 151 Shields Road Heaton Newcastle upon Tyne Tyne & Wear NE6 1DP United Kingdom on 30 December 2009 | |
30 Dec 2009 | AD02 | Register inspection address has been changed | |
29 Dec 2009 | CH01 | Director's details changed for Mr Michael Proud on 1 October 2009 | |
16 Jul 2009 | MEM/ARTS | Memorandum and Articles of Association | |
11 Jul 2009 | CERTNM | Company name changed vestbrook investments LIMITED\certificate issued on 14/07/09 |