TESOBE LIMITED
Status | CONVERTED-CLOSED |
Company No. | 04351490 |
Category | |
Incorporated | 11 Jan 2002 |
Age | 22 years, 4 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 02 Jul 2019 |
Years | 4 years, 11 months, 1 day |
SUMMARY
TESOBE LIMITED is an converted-closed with number 04351490. It was incorporated 22 years, 4 months, 23 days ago, on 11 January 2002 and it was dissolved 4 years, 11 months, 1 day ago, on 02 July 2019. The company address is Banks & Co Banks & Co, Newbury, RG14 5DJ, Berkshire, England.
Company Fillings
Miscellaneous
Date: 02 Jul 2019
Category: Miscellaneous
Type: MISC
Description: Confirmation of transfer of assets and liabilities
Documents
Miscellaneous
Date: 02 Jul 2019
Category: Miscellaneous
Type: MISC
Description: Notification from overseas registry of completion of merger
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-11
Documents
Miscellaneous
Date: 05 Feb 2019
Category: Miscellaneous
Type: MISC
Description: CB01 - cross border merger notice
Documents
Accounts amended with accounts type total exemption full
Date: 05 Jan 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AAMD
Made up date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 16 Feb 2018
Action Date: 11 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-11
Documents
Change account reference date company current shortened
Date: 09 Nov 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2018-01-31
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Capital allotment shares
Date: 22 Feb 2017
Action Date: 31 Jan 2017
Category: Capital
Type: SH01
Date: 2017-01-31
Capital : 1,000 GBP
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 11 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-11
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2016
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2016
Action Date: 20 Jan 2016
Category: Address
Type: AD01
New address: Banks & Co 1 Carnegie Road Newbury Berkshire RG14 5DJ
Change date: 2016-01-20
Old address: 29 Greenside Road London W12 9JQ
Documents
Termination secretary company with name termination date
Date: 20 Jan 2016
Action Date: 12 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julian Alistair Gordon Stewart
Termination date: 2016-01-12
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2016
Action Date: 11 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-11
Documents
Certificate change of name company
Date: 02 Oct 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed music pictures LIMITED\certificate issued on 02/10/15
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 11 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-11
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2014
Action Date: 11 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-11
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2013
Action Date: 11 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-11
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 11 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-11
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2011
Action Date: 11 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-11
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2010
Action Date: 11 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-11
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Simon Redfern
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2009
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 01 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 01 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 13 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2006
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2005
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 17 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2004
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 10 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/04; full list of members
Documents
Legacy
Date: 06 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/03; full list of members
Documents
Legacy
Date: 18 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
16A FIR TREE LANE,LEICESTER,LE6 0FH
Number: | 06637023 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOAT MILL ROAD DOWLAIS,MERTHYR TYDFIL,CF48 3TD
Number: | 08862010 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOGGETTS,COULSDON,CR5 3QQ
Number: | 01426940 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 MORTIMER STREET,LONDON,W1T 3BL
Number: | 08037832 |
Status: | ACTIVE |
Category: | Private Limited Company |
124 RYE HOUSE,RUISLIP,HA4 8JY
Number: | 06734675 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 HEREFORD COURT,HARROW,HA1 4UG
Number: | 11479229 |
Status: | ACTIVE |
Category: | Private Limited Company |