Advanced company searchLink opens in new window

TERMIKA SERVICE LTD

Company number 08178047

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2017 DS01 Application to strike the company off the register
15 Nov 2017 AA Total exemption full accounts made up to 30 September 2017
27 Sep 2017 AA01 Current accounting period extended from 30 June 2017 to 30 September 2017
12 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
19 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
01 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2016 AA Total exemption small company accounts made up to 30 June 2015
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2014
05 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
16 Apr 2015 AA01 Previous accounting period shortened from 31 July 2014 to 30 June 2014
27 Oct 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
27 Oct 2014 CH01 Director's details changed for Mr Maciej Sochacki on 27 October 2014
06 Aug 2014 AA Total exemption small company accounts made up to 31 July 2013
09 May 2014 AA01 Previous accounting period shortened from 31 August 2013 to 31 July 2013
20 Sep 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
19 Oct 2012 TM01 Termination of appointment of Adam Bany as a director
03 Oct 2012 AP01 Appointment of Mr Adam Bany as a director
01 Oct 2012 CH04 Secretary's details changed for Eurotax Limited on 1 October 2012