Advanced company searchLink opens in new window

TEES CLOTHING LTD

Company number 10309487

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)
21 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Dec 2022 DS01 Application to strike the company off the register
21 Apr 2022 AA Micro company accounts made up to 31 August 2021
31 Mar 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
20 May 2021 AA Micro company accounts made up to 31 August 2020
29 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
08 Apr 2021 PSC04 Change of details for Mr Tryone Salmon as a person with significant control on 3 August 2016
02 Sep 2020 AD01 Registered office address changed from Flat 3 1 Beilby Road Birmingham B30 3BU United Kingdom to 372a Croft Road Nuneaton CV10 7DY on 2 September 2020
10 Jun 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
29 May 2020 AA Micro company accounts made up to 31 August 2019
12 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
13 Jan 2019 AA Micro company accounts made up to 31 August 2018
29 Sep 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-18
27 Jun 2018 CONNOT Change of name notice
16 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
16 Apr 2018 PSC07 Cessation of Patrice Salmon as a person with significant control on 1 April 2017
16 Apr 2018 PSC07 Cessation of Danyul Salmon as a person with significant control on 1 April 2017
09 Apr 2018 AA Micro company accounts made up to 31 August 2017
30 Mar 2017 CS01 Confirmation statement made on 30 March 2017 with updates
21 Dec 2016 TM01 Termination of appointment of Danyul Salmon as a director on 21 December 2016
21 Dec 2016 TM01 Termination of appointment of Patrice Ali Odinga Banjoko as a director on 21 December 2016
03 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-03
  • GBP 15
  • MODEL ARTICLES ‐ Model articles adopted