Advanced company searchLink opens in new window

T.E.B. LIMITED

Company number 00239287

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)
24 Apr 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
Statement of capital on 2011-06-09
  • GBP 6,333,444.5
21 Dec 2010 SH19 Statement of capital on 21 December 2010
  • GBP 1
10 Dec 2010 SH20 Statement by Directors
10 Dec 2010 CAP-SS Solvency Statement dated 06/12/10
10 Dec 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem a/c and cap redemption reserve cancelled 06/12/2010
  • RES01 ‐ Resolution of alteration of Memorandum of Association
26 Nov 2010 AA Full accounts made up to 31 December 2009
14 Jun 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
26 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
01 Oct 2009 288c Director and Secretary's Change of Particulars / plant nominees LIMITED / 05/05/2009 / HouseName/Number was: 2, now: 2 city place; Street was: city place, now: beehive ring road; Area was: beehive ring road, now: ; Country was: england, now:
28 Aug 2009 288c Secretary's Change Of Particulars Plant Nominees LIMITED Logged Form
27 Aug 2009 288c Director and Secretary's Change of Particulars / plant nominees LIMITED / 05/05/2009 / HouseName/Number was: , now: 2; Street was: portland house, now: city place; Area was: bressenden place, now: beehive ring road; Post Town was: london, now: gatwick airport; Region was: , now: west sussex; Post Code was: SW1E 5BH, now: RH6 0HA; Country was: , now
11 Jun 2009 363a Return made up to 29/05/09; full list of members
04 Jun 2009 287 Registered office changed on 04/06/2009 from portland house bressenden place london SW1E 5BH
29 May 2009 288c Director's Change of Particulars / grayston central services LIMITED / 05/05/2009 / Date of Birth was: 16-May-1967, now: none; HouseName/Number was: , now: 2; Street was: portland house, now: city place; Area was: bressenden place, now: beehive ring road; Post Town was: london, now: gatwick airport; Region was: , now: west sussex; Post Code was: sw
07 Oct 2008 288a Director appointed alexandra laan
26 Sep 2008 AA Accounts made up to 31 December 2007
24 Jun 2008 363a Return made up to 29/05/08; full list of members
22 Nov 2007 288c Secretary's particulars changed;director's particulars changed
22 Nov 2007 288c Director's particulars changed
14 Nov 2007 287 Registered office changed on 14/11/07 from: belgrave house 76 buckingham palace road london SW1W 9RF
04 Jun 2007 363a Return made up to 29/05/07; full list of members
24 May 2007 AA Accounts made up to 31 December 2006
13 Nov 2006 288c Secretary's particulars changed;director's particulars changed