Advanced company searchLink opens in new window

TE POOKA

Company number SC184309

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)
09 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2011 DS01 Application to strike the company off the register
16 Mar 2011 TM01 Termination of appointment of Jessica Whiteley as a director
14 Dec 2010 AD01 Registered office address changed from 10 Lady Lawson Street Edinburgh Lothian EH3 9DS on 14 December 2010
05 Nov 2010 TM01 Termination of appointment of Katrina Stewart Musso as a director
06 Oct 2010 TM02 Termination of appointment of Miriam Prosser as a secretary
04 Jun 2010 AR01 Annual return made up to 30 March 2010 no member list
04 Jun 2010 CH01 Director's details changed for Antti Heikki Jalkanen on 4 January 2010
04 Jun 2010 CH01 Director's details changed for Catherine Elizabeth Ross on 4 January 2010
26 Jan 2010 AP01 Appointment of Kenneth Musso as a director
26 Jan 2010 AP03 Appointment of Miriam Prosser as a secretary
26 Jan 2010 AP01 Appointment of Katrina Stewart Musso as a director
26 Jan 2010 AP01 Appointment of Jessica Whiteley as a director
26 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
26 Jan 2010 TM01 Termination of appointment of Jeremy Le Lievre as a director
26 Jan 2010 TM02 Termination of appointment of Katrina Stewart as a secretary
24 Sep 2009 288a Director appointed antti heikki jalkanen
14 Sep 2009 288b Appointment Terminated Director aoife o callaghan
05 May 2009 363a Annual return made up to 30/03/09
05 May 2009 288c Secretary's Change of Particulars / katrina stewart / 05/05/2009 / HouseName/Number was: , now: top flat; Street was: 20 avondale place, now: 22 rutland square; Post Code was: EH3 5HX, now: EH1 2PB
09 Feb 2009 288c Director's Change of Particulars / catherine ross / 21/01/2009 / HouseName/Number was: , now: lower cottage; Street was: 1 addinston farm cottage, now: argrennan mains; Area was: oxton, now: tongland; Post Town was: lauder, now: kirkcudbright; Region was: berwickshire, now: ; Post Code was: TD2 6QZ, now: DG6 4NE
03 Feb 2009 AA Total exemption full accounts made up to 31 March 2008
23 Jan 2009 288b Appointment Terminated Director rachel yerbury
09 Jun 2008 363a Annual return made up to 30/03/08