- Company Overview for TETON EVENTS LIMITED (09223269)
- Filing history for TETON EVENTS LIMITED (09223269)
- People for TETON EVENTS LIMITED (09223269)
- Insolvency for TETON EVENTS LIMITED (09223269)
- More for TETON EVENTS LIMITED (09223269)
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 Jan 2020 | L64.04 | Dissolution deferment | |
06 Jan 2020 | L64.07 | Completion of winding up | |
23 May 2019 | COCOMP | Order of court to wind up | |
03 Feb 2019 | AP01 | Appointment of Mr Vincent Burgess as a director on 3 February 2019 | |
08 Jan 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2018 | TM01 | Termination of appointment of Beverley Burgess as a director on 1 June 2018 | |
08 Jun 2018 | TM01 | Termination of appointment of Vincent Burgess as a director on 1 June 2018 | |
31 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Mar 2018 | TM01 | Termination of appointment of Karis Patrene Pink as a director on 22 March 2018 | |
01 Feb 2018 | TM01 | Termination of appointment of Bentleigh Shaun Burgess as a director on 29 January 2018 | |
09 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2017 | CS01 | Confirmation statement made on 17 September 2017 with updates | |
21 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Oct 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
17 Sep 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2015 | AD01 | Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 24 December 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
19 Mar 2015 | AA01 | Current accounting period extended from 30 September 2015 to 31 December 2015 | |
02 Mar 2015 | AD01 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to Ashton House Ashton Lane Sale Cheshire M33 6WT on 2 March 2015 | |
17 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-17
|