GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 10th, December 2021
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Pastor Real Estate Curzon Street London W1J 7UL England on 2021/11/23 to 103a Park Street C/O Basil Al-Khaldi , Property Manager London W1K 7JW
filed on: 23rd, November 2021
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/07/02
filed on: 26th, May 2021
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/07/02
filed on: 26th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/07/02.
filed on: 26th, May 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/07/02
filed on: 26th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/30
filed on: 1st, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2020/07/02
filed on: 1st, April 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 103a Park Street London W1K 7JW on 2021/04/01 to Pastor Real Estate Curzon Street London W1J 7UL
filed on: 1st, April 2021
|
address |
Free Download
(1 page)
|
AP04 |
On 2020/07/02, company appointed a new person to the position of a secretary
filed on: 1st, April 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/07/02.
filed on: 1st, April 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 15th, June 2020
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2020/05/05
filed on: 6th, May 2020
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2020/05/05
filed on: 6th, May 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/05/05
filed on: 6th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/10/30
filed on: 4th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 5th, August 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/30
filed on: 31st, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 20th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/30
filed on: 30th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 31st, July 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/10/30
filed on: 2nd, November 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 21st, July 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2015/10/30
filed on: 3rd, November 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 29th, July 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2014/10/30
filed on: 30th, October 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 21st, July 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2013/10/30
filed on: 8th, November 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/10/31
filed on: 30th, July 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2012/10/30
filed on: 9th, November 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/10/31
filed on: 1st, August 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2011/10/30
filed on: 31st, October 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/10/31
filed on: 20th, July 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2010/10/30
filed on: 3rd, November 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/10/31
filed on: 28th, July 2010
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2009/11/03 director's details were changed
filed on: 12th, January 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2009/10/30
filed on: 12th, January 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2009/11/03 director's details were changed
filed on: 12th, January 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2009/11/03.
filed on: 3rd, November 2009
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2009/11/03
filed on: 3rd, November 2009
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed tenelm LIMITEDcertificate issued on 26/10/09
filed on: 26th, October 2009
|
change of name |
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 23rd, October 2009
|
incorporation |
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2009/10/17
filed on: 17th, October 2009
|
resolution |
Free Download
(2 pages)
|
287 |
Registered office changed on 07/11/2008 from 31 corsham street london N1 6DR
filed on: 7th, November 2008
|
address |
Free Download
(1 page)
|
288b |
On 2008/11/07 Appointment terminated director
filed on: 7th, November 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008/11/07 Appointment terminate, director and secretary
filed on: 7th, November 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008/11/07 Director appointed
filed on: 7th, November 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 2008/11/07 Director and secretary appointed
filed on: 7th, November 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, October 2008
|
incorporation |
Free Download
(13 pages)
|