TEESSIDE C.C. LTD.

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/09/2214 September 2022 Registered office address changed from 27 Kirkstone Road Middlesbrough TS3 7NN England to 58 Birkhall Road Middlesbrough TS3 9LG on 2022-09-14

View Document

13/09/2213 September 2022 Termination of appointment of Michael Ian Fisher as a director on 2022-09-10

View Document

13/09/2213 September 2022 Registered office address changed from 44 Norton Road Stockton-on-Tees TS18 2BS United Kingdom to 27 Kirkstone Road Middlesbrough TS3 7NN on 2022-09-13

View Document

13/09/2213 September 2022 Cessation of Michael Ian Fisher as a person with significant control on 2022-05-05

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

07/01/227 January 2022 Confirmation statement made on 2021-08-18 with no updates

View Document

11/11/2111 November 2021 Compulsory strike-off action has been discontinued

View Document

11/11/2111 November 2021 Compulsory strike-off action has been discontinued

View Document

10/11/2110 November 2021 Micro company accounts made up to 2020-08-31

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/07/204 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM BRITANNIA HOUSE, SUITE 19 BRIGNELL ROAD MIDDLESBROUGH TS2 1PS UNITED KINGDOM

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

29/04/1829 April 2018 REGISTERED OFFICE CHANGED ON 29/04/2018 FROM 27 KIRKSTONE ROAD MIDDLESBROUGH TS3 7NN UNITED KINGDOM

View Document

29/04/1829 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/12/1731 December 2017 DIRECTOR APPOINTED MR SIMON THOMAS JACKSON

View Document

13/10/1713 October 2017 COMPANY NAME CHANGED EXHALE EVENTS LTD CERTIFICATE ISSUED ON 13/10/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

12/10/1712 October 2017 CESSATION OF SIMON JACKSON AS A PSC

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/04/1723 April 2017 REGISTERED OFFICE CHANGED ON 23/04/2017 FROM 32 COSTA STREET MIDDLESBROUGH TS1 4PH UNITED KINGDOM

View Document

23/04/1723 April 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON JACKSON

View Document

19/08/1619 August 2016 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