Advanced company searchLink opens in new window

TETON EVENTS LIMITED

Company number 09223269

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)
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
  • GBP 533
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
  • GBP 533