- Company Overview for TESEQ LIMITED (05950817)
- Filing history for TESEQ LIMITED (05950817)
- People for TESEQ LIMITED (05950817)
- Insolvency for TESEQ LIMITED (05950817)
- More for TESEQ LIMITED (05950817)
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
|
|
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
|
|
17 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
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
|
|
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 |