Based in London, Teasel Fabrics & Interiors Ltd was setup in 2004, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. There are 3 directors listed as O'donnell, John Edward, Fisher, Jeremy, Fisher, Christine Ann for this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FISHER, Christine Ann | 18 February 2004 | 22 March 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'DONNELL, John Edward | 01 October 2016 | - | 1 |
FISHER, Jeremy | 18 February 2004 | 22 March 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 21 August 2019 | |
LIQ14 - N/A | 21 May 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 25 February 2019 | |
LIQ10 - N/A | 21 February 2019 | |
AD01 - Change of registered office address | 26 July 2018 | |
RESOLUTIONS - N/A | 19 June 2018 | |
LIQ02 - N/A | 19 June 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 June 2018 | |
AA - Annual Accounts | 05 April 2018 | |
PSC05 - N/A | 05 February 2018 | |
CS01 - N/A | 05 February 2018 | |
CH01 - Change of particulars for director | 25 January 2018 | |
AD01 - Change of registered office address | 19 December 2017 | |
CS01 - N/A | 15 June 2017 | |
SH01 - Return of Allotment of shares | 14 June 2017 | |
AA - Annual Accounts | 06 April 2017 | |
AP03 - Appointment of secretary | 11 October 2016 | |
AP01 - Appointment of director | 10 October 2016 | |
AD01 - Change of registered office address | 10 October 2016 | |
TM01 - Termination of appointment of director | 09 September 2016 | |
TM02 - Termination of appointment of secretary | 09 September 2016 | |
AR01 - Annual Return | 25 February 2016 | |
AA - Annual Accounts | 09 November 2015 | |
AR01 - Annual Return | 11 March 2015 | |
AA - Annual Accounts | 11 November 2014 | |
AR01 - Annual Return | 19 March 2014 | |
AA - Annual Accounts | 31 October 2013 | |
AR01 - Annual Return | 14 March 2013 | |
AA - Annual Accounts | 30 January 2013 | |
AR01 - Annual Return | 23 February 2012 | |
AA - Annual Accounts | 22 November 2011 | |
AA01 - Change of accounting reference date | 18 August 2011 | |
AR01 - Annual Return | 07 March 2011 | |
AA - Annual Accounts | 07 September 2010 | |
AR01 - Annual Return | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
AA - Annual Accounts | 27 August 2009 | |
363a - Annual Return | 09 March 2009 | |
AA - Annual Accounts | 13 November 2008 | |
363a - Annual Return | 14 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 March 2008 | |
AA - Annual Accounts | 23 December 2007 | |
363a - Annual Return | 15 March 2007 | |
AA - Annual Accounts | 07 December 2006 | |
363s - Annual Return | 29 March 2006 | |
AA - Annual Accounts | 08 December 2005 | |
363s - Annual Return | 11 March 2005 | |
395 - Particulars of a mortgage or charge | 11 March 2004 | |
NEWINC - New incorporation documents | 18 February 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 March 2004 | Outstanding |
N/A |