This company is commonly known as Teton Events Limited. The company was founded 9 years ago and was given the registration number 09223269. The firm's registered office is in SALE. You can find them at Charter Buildings, 9 Ashton Lane, Sale, Trafford. This company's SIC code is 56301 - Licensed clubs.
Name | : | TETON EVENTS LIMITED |
---|---|---|
Company Number | : | 09223269 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 September 2014 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Charter Buildings, 9 Ashton Lane, Sale, Trafford, England, M33 6WT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Charter Buildings, 9 Ashton Lane, Sale, England, M33 6WT | Director | 03 February 2019 | Active |
21, Belgrave Road, Bristol, United Kingdom, BS8 2AA | Director | 17 September 2014 | Active |
6, Upper York Street, Bristol, United Kingdom, BS2 8QN | Director | 17 September 2014 | Active |
6, Upper York Street, Bristol, United Kingdom, BS2 8QN | Director | 17 September 2014 | Active |
1st Floor, 2 Woodberry Grove, Finchley, England, N12 0DR | Director | 17 September 2014 | Active |
Mr Bentleigh Burgess | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Upper York Street, Stokes Croft, Bristol, United Kingdom, BS2 8QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-01-06 | Insolvency | Liquidation compulsory defer dissolution. | Download |
2020-01-06 | Insolvency | Liquidation compulsory completion. | Download |
2019-05-23 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-02-03 | Officers | Appoint person director company with name date. | Download |
2019-01-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-12-04 | Gazette | Gazette notice compulsory. | Download |
2018-06-08 | Officers | Termination director company with name termination date. | Download |
2018-06-08 | Officers | Termination director company with name termination date. | Download |
2018-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-28 | Officers | Termination director company with name termination date. | Download |
2018-02-01 | Officers | Termination director company with name termination date. | Download |
2017-12-09 | Gazette | Gazette filings brought up to date. | Download |
2017-12-05 | Gazette | Gazette notice compulsory. | Download |
2017-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-21 | Gazette | Gazette filings brought up to date. | Download |
2016-10-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2016-08-16 | Gazette | Gazette notice compulsory. | Download |
2015-12-24 | Address | Change registered office address company with date old address new address. | Download |
2015-09-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-19 | Accounts | Change account reference date company current extended. | Download |
2015-03-02 | Address | Change registered office address company with date old address new address. | Download |
2014-09-17 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.