Advanced company searchLink opens in new window

TEAL WAKEFIELD NO.2 LIMITED

Company number 04335048

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)
09 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
09 Jun 2015 AD01 Registered office address changed from C/O Blackstone Property Management Prince Frederick House 35-37 Maddox Street 2nd Floor London W1S 2PP to 36 Carnaby Street 3rd Floor London W1F 7DR on 9 June 2015
16 Apr 2015 MR04 Satisfaction of charge 1 in full
29 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
26 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
15 May 2014 AP01 Appointment of Mohammad Barzegar as a director
15 May 2014 AP01 Appointment of Michael John Pegler as a director
15 May 2014 TM02 Termination of appointment of Tracy Jones as a secretary
15 May 2014 TM01 Termination of appointment of Gordon Mckie as a director
15 May 2014 TM01 Termination of appointment of James Lock as a director
15 May 2014 TM01 Termination of appointment of Farhad Karim as a director
16 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
09 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Apr 2013 AD01 Registered office address changed from Prince Frederick House 35-37 Maddox Street 2Nd Floor London W1S 2PP United Kingdom on 3 April 2013
03 Apr 2013 AD01 Registered office address changed from C/O Blackstone Property Management 9 Kingsway 9 Kingsway London WC2B 6XF United Kingdom on 3 April 2013
09 Jan 2013 AP03 Appointment of Mrs Tracy Alexandra Jones as a secretary
09 Jan 2013 TM02 Termination of appointment of Bindi Shah as a secretary
13 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
27 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Sep 2012 AD01 Registered office address changed from 9 Kingsway London England WC2B 6XF on 13 September 2012
21 Jun 2012 AD01 Registered office address changed from 40 Berkeley Square London W1J 5AL England on 21 June 2012
24 Feb 2012 AP03 Appointment of Bindi Shah as a secretary
22 Feb 2012 AP01 Appointment of Mr Gordon Robert Mckie as a director
22 Feb 2012 AP01 Appointment of Mr Farhad Karim as a director
22 Feb 2012 AP01 Appointment of James Lock as a director