Advanced company searchLink opens in new window

TESEQ LIMITED

Company number 05950817

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)
12 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
12 Jul 2017 LIQ13 Return of final meeting in a members' voluntary winding up
21 Feb 2017 AD01 Registered office address changed from No. 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 21 February 2017
11 Aug 2016 AD01 Registered office address changed from PO Box 36 2 New Star Road Leicester Leicestershire LE4 9JQ to No. 1 Dorset Street Southampton Hampshire SO15 2DP on 11 August 2016
05 Aug 2016 4.70 Declaration of solvency
05 Aug 2016 600 Appointment of a voluntary liquidator
05 Aug 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-20
30 Mar 2016 AD03 Register(s) moved to registered inspection location New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG
24 Feb 2016 TM01 Termination of appointment of Nikolaus Holub as a director on 5 February 2016
24 Feb 2016 TM02 Termination of appointment of Kathryn Ethel Sena as a secretary on 5 February 2016
24 Feb 2016 TM01 Termination of appointment of Tony Ciampitti as a director on 5 February 2016
04 Jan 2016 TM01 Termination of appointment of Kevin John Oliver as a director on 20 November 2015
22 Dec 2015 SH01 Statement of capital following an allotment of shares on 25 November 2015
  • GBP 100,001
17 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth capital restrictiion revoked 25/11/2015
29 Sep 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100,000
18 Sep 2015 AA Full accounts made up to 31 December 2014
21 Jul 2015 CH01 Director's details changed for Tony Ciampitti on 20 July 2015
21 Jul 2015 CH01 Director's details changed for Kevin John Oliver on 20 July 2015
20 Jul 2015 CH03 Secretary's details changed for Kathryn Ethel Sena on 20 July 2015
20 Jul 2015 CH01 Director's details changed for Mr David Bruce Coley on 20 July 2015
20 Jul 2015 CH03 Secretary's details changed for David Bruce Coley on 20 July 2015
24 Dec 2014 AD02 Register inspection address has been changed to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG
29 Sep 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100,000
30 Jul 2014 AP01 Appointment of Dr Nikolaus Holub as a director on 25 July 2014
29 Jul 2014 TM01 Termination of appointment of Charles Milligan as a director on 25 July 2014