TEALSTONE BUILD GROUP LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

26/02/2426 February 2024 Application to strike the company off the register

View Document

17/01/2417 January 2024 Termination of appointment of Michael Lawson as a director on 2024-01-15

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

17/01/2417 January 2024 Cessation of Jamel Suwan as a person with significant control on 2024-01-15

View Document

17/01/2417 January 2024 Termination of appointment of Jamel Suwan as a director on 2024-01-15

View Document

17/01/2417 January 2024 Cessation of Michael Lawson as a person with significant control on 2024-01-15

View Document

17/01/2417 January 2024 Registered office address changed from 24 Taylor Grove Wingate TS28 5PA England to 106 the Broadway Southall UB1 1QF on 2024-01-17

View Document

17/01/2417 January 2024 Appointment of Mr Hamad Ahmad as a director on 2024-01-15

View Document

17/01/2417 January 2024 Notification of Hamad Ahmad as a person with significant control on 2024-01-15

View Document

31/12/2331 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-03 with updates

View Document

14/06/2314 June 2023 Change of details for Mr Michael Lawson as a person with significant control on 2023-03-13

View Document

14/06/2314 June 2023 Registered office address changed from 1 Teal Close Hetton-Le-Hole Houghton Le Spring DH5 0GY England to 24 Taylor Grove Wingate TS28 5PA on 2023-06-14

View Document

14/06/2314 June 2023 Director's details changed for Mr Michael Lawson on 2023-03-13

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

13/03/2313 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/06/213 June 2021 CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES

View Document

02/06/212 June 2021 CESSATION OF DAVID ANDREW ROUTLEDGE AS A PSC

View Document

02/06/212 June 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID ROUTLEDGE

View Document

15/03/2115 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company