Advanced company searchLink opens in new window

TEVNET LTD.

Company number 08799772

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)
19 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2017 AP01 Appointment of James Colvin Vines Iii as a director on 10 January 2017
09 Oct 2017 PSC01 Notification of James Colvin Vines Iii as a person with significant control on 10 January 2017
06 Oct 2017 AP03 Appointment of Thomas Noel Collister Jackson as a secretary on 10 January 2017
06 Oct 2017 TM01 Termination of appointment of Thomas Noel Collister Jackson as a director on 10 January 2017
06 Oct 2017 PSC07 Cessation of Thomas Noel Collister Jackson as a person with significant control on 10 January 2017
19 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
12 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
10 Jan 2017 AP01 Appointment of Mr Thomas Noel Collister Jackson as a director on 10 January 2017
10 Jan 2017 TM01 Termination of appointment of James Colvin Vines Iii as a director on 10 January 2017
30 Nov 2016 CS01 Confirmation statement made on 30 November 2016 with updates
30 Nov 2016 EH02 Elect to keep the directors' residential address register information on the public register
30 Nov 2016 EH01 Elect to keep the directors' register information on the public register
30 Nov 2016 EH03 Elect to keep the secretaries register information on the public register
27 Sep 2016 AD01 Registered office address changed from 165 Praed Street London W2 1RH England to 166 Praed Street London W2 1RH on 27 September 2016
27 Sep 2016 AD01 Registered office address changed from 196 Caerphilly Road Cardiff Glamorganshire CF14 4NR to 165 Praed Street London W2 1RH on 27 September 2016
31 Dec 2015 AA Accounts for a dormant company made up to 31 December 2015
31 Dec 2015 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
02 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
02 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Jun 2014 AD01 Registered office address changed from D11 Glyme Court, Oxford Office Village Langford Lane Kidlington Oxfordshire OX5 1LQ on 20 June 2014
07 Jan 2014 TM01 Termination of appointment of Delivered.Co Ltd. as a director
05 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-05
  • GBP 1
03 Dec 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted