TESCO INTERNATIONAL INTERNET RETAILING LIMITED

1 More London Place, London, SE1 2AF
StatusLIQUIDATION
Company No.00041420
CategoryPrivate Limited Company
Incorporated21 Jun 1894
Age129 years, 10 months, 14 days
JurisdictionEngland Wales

SUMMARY

TESCO INTERNATIONAL INTERNET RETAILING LIMITED is an liquidation private limited company with number 00041420. It was incorporated 129 years, 10 months, 14 days ago, on 21 June 1894. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Liquidation voluntary members return of final meeting

Date: 14 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-26

Officer name: Lynda Jane Heywood

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Mar 2023

Action Date: 04 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Mar 2022

Action Date: 04 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Mar 2021

Action Date: 04 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-04

Documents

View document PDF

Move registers to sail company with new address

Date: 02 Mar 2020

Category: Address

Type: AD03

New address: Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA

Documents

View document PDF

Change sail address company with new address

Date: 02 Mar 2020

Category: Address

Type: AD02

New address: Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-26

New address: 1 More London Place London SE1 2AF

Old address: Tesco House, Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 25 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jan 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2020-01-27

Documents

View document PDF

Legacy

Date: 27 Jan 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/01/20

Documents

View document PDF

Resolution

Date: 27 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-10

Officer name: Niamh Allison Doyle

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-10

Officer name: Eve Henrikson

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Welch

Appointment date: 2020-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tesco Services Limited

Termination date: 2020-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-10

Officer name: Lynda Jane Heywood

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Oct 2019

Action Date: 23 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Legacy

Date: 13 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 23/02/19

Documents

View document PDF

Legacy

Date: 13 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 23/02/19

Documents

View document PDF

Legacy

Date: 13 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 23/02/19

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Eve Henrikson

Appointment date: 2019-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian James Letts

Termination date: 2019-07-23

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Dec 2018

Action Date: 24 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-05

Officer name: Finance Director, Channels Niamh Allison Doyle

Documents

View document PDF

Legacy

Date: 14 Sep 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 24/02/18

Documents

View document PDF

Legacy

Date: 14 Sep 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 24/02/18

Documents

View document PDF

Legacy

Date: 14 Sep 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 24/02/18

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2018

Action Date: 10 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-10

Officer name: Max Nicholas Britten

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2017

Action Date: 25 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-25

Documents

View document PDF

Legacy

Date: 17 Aug 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 25/02/17

Documents

View document PDF

Legacy

Date: 27 Jul 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 25/02/17

Documents

View document PDF

Legacy

Date: 27 Jul 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 25/02/17

Documents

View document PDF

Change person director company with change date

Date: 09 May 2017

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-20

Officer name: Max Britten

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2016

Action Date: 27 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Auditors resignation company

Date: 17 Mar 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 29 Feb 2016

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Mark Tarry

Termination date: 2016-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-20

Officer name: Jill Easterbrook

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Mark Tarry

Change date: 2016-01-04

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2016

Action Date: 29 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jill Easterbrook

Change date: 2015-12-29

Documents

View document PDF

Change corporate director company with change date

Date: 31 Dec 2015

Action Date: 29 Dec 2015

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2015-12-29

Officer name: Tesco Services Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Dec 2015

Action Date: 29 Dec 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-12-29

Officer name: Tesco Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2015

Action Date: 29 Dec 2015

Category: Address

Type: AD01

Old address: Tesco Hse Delamare Rd. Cheshunt Herts EN8 9SL

New address: Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA

Change date: 2015-12-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Nov 2015

Action Date: 24 Feb 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-26

New date: 2015-02-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian James Letts

Appointment date: 2015-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Max Britten

Appointment date: 2015-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-27

Officer name: Kenneth Ian Towle

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2014

Action Date: 22 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 13 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-13

Documents

View document PDF

Accounts with made up date

Date: 27 Nov 2013

Action Date: 23 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-23

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Ashworth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 13 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-13

Documents

View document PDF

Appoint corporate director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Tesco Services Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tesco Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen O'keefe

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Neville-Rolfe

Documents

View document PDF

Accounts with made up date

Date: 20 Dec 2012

Action Date: 25 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 13 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 07 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-07

Documents

View document PDF

Change person director company with change date

Date: 15 May 2012

Action Date: 26 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-26

Officer name: Kenneth Ian Towle

Documents

View document PDF

Change person director company with change date

Date: 10 May 2012

Action Date: 05 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil Henry Ashworth

Change date: 2011-10-05

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Apr 2012

Action Date: 17 Apr 2012

Category: Capital

Type: SH19

Capital : 738,378 GBP

Date: 2012-04-17

Documents

View document PDF

Legacy

Date: 17 Apr 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 15/12/11

Documents

View document PDF

Resolution

Date: 17 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2011

Action Date: 26 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-26

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Lloyd

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Higginson

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kenneth Ian Towle

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jill Easterbrook

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jason Mark Tarry

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Henry Ashworth

Documents

View document PDF

Certificate change of name company

Date: 05 Oct 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cadena cafes,LIMITED\certificate issued on 05/10/11

Documents

View document PDF

Resolution

Date: 28 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 07 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2010

Action Date: 27 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2010

Action Date: 07 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2008

Action Date: 23 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-23

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2007

Action Date: 24 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-24

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2006

Action Date: 25 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-25

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 23 Dec 2005

Action Date: 26 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-26

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

BMC VENTURES LIMITED

THE OLD DAIRY 12 STEPHEN ROAD,OXFORD,OX3 9AY

Number:05192646
Status:ACTIVE
Category:Private Limited Company

D3 LTD

NETWORK HOUSE,CLECKHEATON,BD19 4TT

Number:04626233
Status:ACTIVE
Category:Private Limited Company

DE BARKLYNS HOLDINGS LTD

12 CROSS FLATTS TERRACE,LEEDS,LS11 7JW

Number:10473426
Status:ACTIVE
Category:Private Limited Company

EMVIX EVENTS LTD

FORBES WATSON THE OLD BAKERY,LYTHAM ST. ANNES,FY8 5LG

Number:08697785
Status:ACTIVE
Category:Private Limited Company

LJ HYDRAULICS LIMITED

FARSIDE SIDEGATE ROAD,GREAT YARMOUTH,NR31 9AT

Number:08989251
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEIL APLIN PLUMBING & HEATING LIMITED

49 PARK STREET,KENDAL,LA9 5QP

Number:07230610
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source