TEAL KINGSTON PARK LIMITED: Filings
Overview
| Company Name | TEAL KINGSTON PARK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05477649 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for TEAL KINGSTON PARK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024 | 1 pages | CH04 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Statement of capital on Sep 04, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Director's details changed for Mr Charles Howard on Jul 26, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Second filing of Confirmation Statement dated Jun 10, 2020 | 3 pages | RP04CS01 | ||||||||||
Director's details changed for Mr Charles Howard on Dec 07, 2023 | 2 pages | CH01 | ||||||||||
Cessation of Cic International Co. Ltd as a person with significant control on Nov 29, 2017 | 1 pages | PSC07 | ||||||||||
Notification of China Investment Corporation as a person with significant control on Nov 29, 2017 | 2 pages | PSC03 | ||||||||||
Confirmation statement made on Jul 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Charles Howard on May 18, 2018 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Director's details changed for Mr Joseph Stephen Wrigglesworth on Sep 09, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Charles Howard on Sep 09, 2022 | 2 pages | CH01 | ||||||||||
Registered office address changed from 36 Carnaby Street 3rd Floor London W1F 7DR to 4th Floor 30 Broadwick Street London W1F 8JB on Sep 09, 2022 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Daniel Mark Greenslade as a director on Nov 19, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Joseph Stephen Wrigglesworth as a director on Nov 19, 2021 | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0