TEALING LTD
Status | DISSOLVED |
Company No. | 04290105 |
Category | Private Limited Company |
Incorporated | 19 Sep 2001 |
Age | 22 years, 8 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 11 Jun 2019 |
Years | 4 years, 11 months, 19 days |
SUMMARY
TEALING LTD is an dissolved private limited company with number 04290105. It was incorporated 22 years, 8 months, 11 days ago, on 19 September 2001 and it was dissolved 4 years, 11 months, 19 days ago, on 11 June 2019. The company address is Woodstock Woodstock, Epsom, KT17 4LS, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 11 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Mar 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 12 Feb 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2018
Action Date: 11 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-11
New address: Woodstock Burgh Heath Road Epsom Surrey KT17 4LS
Old address: Skyguard House 457 Kingston Road Epsom KT19 0DB
Documents
Notification of a person with significant control
Date: 01 Aug 2018
Action Date: 13 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James Stewart Jan Murray Obodynski
Notification date: 2018-02-13
Documents
Confirmation statement with updates
Date: 29 Mar 2018
Action Date: 29 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-29
Documents
Withdrawal of a person with significant control statement
Date: 29 Mar 2018
Action Date: 29 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-29
Documents
Resolution
Date: 06 Mar 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 06 Mar 2018
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-19
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 23 Sep 2016
Action Date: 19 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-19
Documents
Appoint person secretary company with name date
Date: 23 Sep 2016
Action Date: 23 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-09-23
Officer name: Mrs Lisa Maria Hunter
Documents
Termination secretary company with name termination date
Date: 23 Sep 2016
Action Date: 23 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-09-23
Officer name: Steven Charles Gilbert
Documents
Accounts with accounts type dormant
Date: 03 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2015
Action Date: 19 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-19
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 19 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-19
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 19 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-19
Documents
Accounts with accounts type dormant
Date: 04 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2012
Action Date: 19 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-19
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 19 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-19
Documents
Change person director company with change date
Date: 20 Sep 2011
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Andrew Murray-Obodynski
Change date: 2011-09-01
Documents
Change person secretary company with change date
Date: 20 Sep 2011
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Steven Charles Gilbert
Change date: 2011-09-01
Documents
Change person director company with change date
Date: 20 Sep 2011
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. James Stewart Jan Murray Obodynski
Change date: 2011-09-01
Documents
Termination director company with name
Date: 17 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Rossington
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 07 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Steven Rossington
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2010
Action Date: 19 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-19
Documents
Change registered office address company with date old address
Date: 06 Oct 2010
Action Date: 06 Oct 2010
Category: Address
Type: AD01
Old address: Stanhope House 457 Kingston Road Ewell Surrey KT19 0EE
Change date: 2010-10-06
Documents
Change account reference date company previous extended
Date: 11 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2009
Action Date: 19 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-19
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 19/06/09\gbp si 799999@1=799999\gbp ic 2/800001\
Documents
Legacy
Date: 23 Jul 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 19/06/09
Documents
Resolution
Date: 23 Jul 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 17/03/2009 from po 1295 20 station road gerrards cross buckinghamshire SL9 8EL
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 24 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/08; full list of members
Documents
Legacy
Date: 24 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / james murray obodynski / 18/09/2008
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 27 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/07; full list of members
Documents
Legacy
Date: 27 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/06; full list of members
Documents
Accounts with accounts type small
Date: 14 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Resolution
Date: 01 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/05; full list of members
Documents
Legacy
Date: 25 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 29 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type small
Date: 29 Oct 2004
Action Date: 03 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-03
Documents
Legacy
Date: 27 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/04; full list of members
Documents
Legacy
Date: 12 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 12 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/03; full list of members
Documents
Accounts with accounts type small
Date: 21 Jul 2003
Action Date: 04 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-04
Documents
Legacy
Date: 15 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/02; full list of members
Documents
Legacy
Date: 18 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Nov 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/02 to 31/12/02
Documents
Legacy
Date: 06 Nov 2001
Category: Capital
Type: 88(2)R
Description: Ad 19/09/01--------- £ si 1@1=1 £ ic 1/2
Documents
Resolution
Date: 25 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Oct 2001
Category: Capital
Type: 122
Description: Nc dec already adjusted 11/10/01
Documents
Legacy
Date: 25 Oct 2001
Category: Capital
Type: 122
Description: Div 11/10/01
Documents
Resolution
Date: 25 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 23/10/01 from: temple house 20 holywell row london EC2A 4XH
Documents
Some Companies
BLACK FOX (FREIGHT & LOGISTICS) LTD
NORTH BANK,LISS,GU33 7SB
Number: | 10955759 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWNLODGE DEVELOPMENTS LIMITED
184 BURY STREET,MIDDLESEX,HA4 7TJ
Number: | 06428586 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O THE ACCOUNTANCY FIRM THE COACH HOUSE,WOLVERHAMPTON,WV10 6AB
Number: | 10941950 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 TORR LANE,PLYMOUTH,PL3 5TL
Number: | 01663092 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE HOUSE,OLDHAM,OL9 6HZ
Number: | 06901570 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD STABLES,TOWCESTER,NN12 8TF
Number: | 07147624 |
Status: | ACTIVE |
Category: | Private Limited Company |