Advanced company searchLink opens in new window

TEAGLO LTD

Company number 10007778

Filter by category

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)
15 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
15 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 May 2022 LIQ03 Liquidators' statement of receipts and payments to 8 March 2022
27 Jan 2022 AD01 Registered office address changed from Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 27 January 2022
12 Jul 2021 AD01 Registered office address changed from Langley House Park Road East Finchley London N2 8EY to Labs Atrium Chalk Farm Road Camden London NW1 8AH on 12 July 2021
22 Mar 2021 AD01 Registered office address changed from One New Street Wells Somerset BA5 2LA United Kingdom to Langley House Park Road East Finchley London N2 8EY on 22 March 2021
22 Mar 2021 600 Appointment of a voluntary liquidator
22 Mar 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-09
22 Mar 2021 LIQ02 Statement of affairs
14 Dec 2020 AP01 Appointment of Joanna Short as a director on 1 March 2020
28 May 2020 AA Micro company accounts made up to 31 August 2019
26 Mar 2020 TM01 Termination of appointment of Carlo Jolly as a director on 24 March 2020
24 Mar 2020 CS01 Confirmation statement made on 15 February 2020 with updates
31 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
31 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Jan 2020 SH01 Statement of capital following an allotment of shares on 6 January 2020
  • GBP 498.11
30 Jan 2020 SH01 Statement of capital following an allotment of shares on 19 December 2019
  • GBP 494.40
31 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Dec 2019 SH01 Statement of capital following an allotment of shares on 27 November 2019
  • GBP 489.46
05 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Dec 2019 SH01 Statement of capital following an allotment of shares on 25 October 2019
  • GBP 486.37
11 Oct 2019 SH01 Statement of capital following an allotment of shares on 12 September 2019
  • GBP 437.73
02 Sep 2019 AP01 Appointment of Carlo Jolly as a director on 18 March 2019
26 Jul 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 March 2019
  • GBP 242.78
19 Jul 2019 SH01 Statement of capital following an allotment of shares on 15 March 2019
  • GBP 243.26