Advanced company searchLink opens in new window

TATEWOOD LTD

Company number 09862402

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)
03 May 2023 GAZ2 Final Gazette dissolved following liquidation
03 Feb 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Dec 2021 LIQ02 Statement of affairs
18 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-06
18 Dec 2021 600 Appointment of a voluntary liquidator
13 Dec 2021 AD01 Registered office address changed from 14 David Mews Marylebone London W1U 6EQ England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 13 December 2021
23 Aug 2021 AA01 Previous accounting period shortened from 27 November 2020 to 26 November 2020
09 Mar 2021 CS01 Confirmation statement made on 7 February 2021 with updates
22 Feb 2021 AA Total exemption full accounts made up to 30 November 2019
25 Nov 2020 AA01 Previous accounting period shortened from 28 November 2019 to 27 November 2019
13 Oct 2020 TM01 Termination of appointment of Mark Stern as a director on 6 October 2020
20 Jul 2020 AD01 Registered office address changed from Unit 11 the Hub Elstree Aerodrome Elstree Borehamwood Hertfordshire WD6 3AW England to 14 David Mews Marylebone London W1U 6EQ on 20 July 2020
18 Feb 2020 AA Total exemption full accounts made up to 30 November 2018
10 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
07 Feb 2020 SH01 Statement of capital following an allotment of shares on 7 February 2020
  • GBP 119
14 Nov 2019 AA01 Previous accounting period shortened from 29 November 2018 to 28 November 2018
30 Oct 2019 CS01 Confirmation statement made on 23 July 2019 with updates
20 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2019 AA01 Previous accounting period shortened from 30 November 2018 to 29 November 2018
03 Jul 2019 AP01 Appointment of Mrs Tatiana Amdur as a director on 3 July 2019
03 Jul 2019 AD01 Registered office address changed from 720 Catalyst House Centennial Avenue Centennial Park Elstree Herts WD6 3SY England to Unit 11 the Hub Elstree Aerodrome Elstree Borehamwood Hertfordshire WD6 3AW on 3 July 2019
03 Jul 2019 TM01 Termination of appointment of Sam Koffman as a director on 3 July 2019
19 Nov 2018 AA Accounts for a dormant company made up to 30 November 2017
03 Nov 2018 DISS40 Compulsory strike-off action has been discontinued