Advanced company searchLink opens in new window

TETCH CREATIVES LIMITED

Company number 08405196

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)
10 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2018 DS01 Application to strike the company off the register
15 Jan 2018 SH20 Statement by Directors
15 Jan 2018 SH19 Statement of capital on 15 January 2018
  • GBP 5
15 Jan 2018 CAP-SS Solvency Statement dated 20/12/17
15 Jan 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Jun 2017 TM01 Termination of appointment of Christopher Robert Harrison as a director on 1 May 2017
01 Jun 2017 TM01 Termination of appointment of a director
15 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 150,200
17 Feb 2016 CH04 Secretary's details changed for Woodside Secretaries Limited on 26 November 2015
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Dec 2015 AD01 Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY to 59-60 Grosvenor Street London W1K 3HZ on 19 December 2015
07 May 2015 AP04 Appointment of Woodside Secretaries Limited as a secretary on 31 March 2015
07 May 2015 TM02 Termination of appointment of Graham Kenneth Urquhart as a secretary on 31 March 2015
20 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 150,200
14 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Aug 2014 TM01 Termination of appointment of Jessica Elizabeth Franks as a director on 29 July 2014
04 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 150,200
17 Oct 2013 AP03 Appointment of Graham Kenneth Urquhart as a secretary
27 Sep 2013 AA01 Current accounting period extended from 28 February 2014 to 31 March 2014
23 Apr 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivision 04/04/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Apr 2013 AP01 Appointment of Christopher Robert Harrison as a director