TENNYSON INVESTMENTS (UK) LIMITED
Status | DISSOLVED |
Company No. | 05108793 |
Category | Private Limited Company |
Incorporated | 22 Apr 2004 |
Age | 20 years, 29 days |
Jurisdiction | England Wales |
Dissolution | 08 Dec 2015 |
Years | 8 years, 5 months, 13 days |
SUMMARY
TENNYSON INVESTMENTS (UK) LIMITED is an dissolved private limited company with number 05108793. It was incorporated 20 years, 29 days ago, on 22 April 2004 and it was dissolved 8 years, 5 months, 13 days ago, on 08 December 2015. The company address is 6 Middle Street, London, EC1A 7JA.
Company Fillings
Gazette dissolved voluntary
Date: 08 Dec 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Aug 2015
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 22 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-22
Documents
Accounts with accounts type dormant
Date: 12 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 22 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-22
Documents
Change person director company with change date
Date: 29 Apr 2014
Action Date: 22 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Courtnall Marshall
Change date: 2014-04-22
Documents
Change corporate secretary company with change date
Date: 03 Apr 2014
Action Date: 24 Mar 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-03-24
Officer name: City Group Plc
Documents
Change registered office address company with date old address
Date: 25 Mar 2014
Action Date: 25 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-25
Old address: 30 City Road London EC1Y 2AG
Documents
Accounts with accounts type dormant
Date: 06 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2013
Action Date: 22 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-22
Documents
Accounts with accounts type dormant
Date: 08 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 22 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-22
Documents
Change person director company with change date
Date: 01 May 2012
Action Date: 22 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-22
Officer name: Christopher Peter Latilla-Campbell
Documents
Change person director company with change date
Date: 01 May 2012
Action Date: 22 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-22
Officer name: John Michael Robotham
Documents
Accounts with accounts type dormant
Date: 23 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 22 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-22
Documents
Accounts with accounts type dormant
Date: 04 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2010
Action Date: 22 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-22
Documents
Change corporate secretary company with change date
Date: 13 May 2010
Action Date: 22 Apr 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-04-22
Officer name: City Group Plc
Documents
Accounts with accounts type dormant
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/09; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/08; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 30 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/07; full list of members
Documents
Legacy
Date: 30 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 25 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 25 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/06; full list of members
Documents
Legacy
Date: 25 Apr 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 05 Dec 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 13 Sep 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 13 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 13/09/05 from: 25 city road london EC1Y 1BQ
Documents
Legacy
Date: 06 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/05; full list of members
Documents
Legacy
Date: 08 Feb 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/05 to 31/12/04
Documents
Legacy
Date: 02 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 May 2004
Category: Address
Type: 287
Description: Registered office changed on 12/05/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE
Documents
Legacy
Date: 12 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
54 OXFORD ROAD,UXBRIDGE,UB9 4DN
Number: | 05509191 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPASSIONATE CARE GROUP LIMITED
CASTLE HILL COURT MILL LANE,ALTRINCHAM,WA15 0RE
Number: | 10594283 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAWKINS CONSTRUCTION (SWINDON) LIMITED
23 WAGTAIL CLOSE,SWINDON,SN3 5BL
Number: | 10548244 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ACCOUNTS ASSIST ACCOUNTANTS UNIT 97 - CAPITAL BUSINESS CENTRE,SOUTH CROYDON,CR2 0BS
Number: | 02633511 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERT ROCZYNSKI TRANSPORT LTD.
52 CANTERBURY GARDENS,SALFORD,M5 5AB
Number: | 11712388 |
Status: | ACTIVE |
Category: | Private Limited Company |
171 BALLARDS LANE,,N3 1LP
Number: | 04334589 |
Status: | ACTIVE |
Category: | Private Limited Company |