TEN3 VENTURES LIMITED
Status | DISSOLVED |
Company No. | 05798974 |
Category | Private Limited Company |
Incorporated | 27 Apr 2006 |
Age | 18 years, 1 month, 4 days |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 years, 6 months, 14 days |
SUMMARY
TEN3 VENTURES LIMITED is an dissolved private limited company with number 05798974. It was incorporated 18 years, 1 month, 4 days ago, on 27 April 2006 and it was dissolved 3 years, 6 months, 14 days ago, on 17 November 2020. The company address is 12 Whiteladies Road, Bristol, BS8 1PD.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Aug 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2017
Action Date: 27 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-27
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 20 Oct 2017
Action Date: 27 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-27
Documents
Gazette filings brought up to date
Date: 05 Sep 2017
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 25 May 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 08 Dec 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2016
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Gazette filings brought up to date
Date: 04 Jun 2016
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 25 May 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 28 Nov 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2015
Action Date: 27 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-27
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2015
Action Date: 12 Oct 2015
Category: Address
Type: AD01
New address: 12 Whiteladies Road Bristol BS8 1PD
Old address: 77a Alma Road Clifton Bristol BS8 2DP
Change date: 2015-10-12
Documents
Gazette filings brought up to date
Date: 30 May 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Dissolved compulsory strike off suspended
Date: 10 Apr 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 06 Sep 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2014
Action Date: 27 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-27
Documents
Accounts with accounts type total exemption small
Date: 15 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2013
Action Date: 27 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-27
Documents
Change registered office address company with date old address
Date: 28 Feb 2013
Action Date: 28 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-28
Old address: Kestrel Court Harbour Road Portishead Bristol BS20 7AN United Kingdom
Documents
Change registered office address company with date old address
Date: 25 Jan 2013
Action Date: 25 Jan 2013
Category: Address
Type: AD01
Old address: C/O Financial People Kestrel Court Harbour Road Portishead Bristol BS20 7AN United Kingdom
Change date: 2013-01-25
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2012
Action Date: 27 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-27
Documents
Accounts with accounts type total exemption small
Date: 22 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Gazette filings brought up to date
Date: 18 Oct 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2011
Action Date: 27 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-27
Documents
Dissolved compulsory strike off suspended
Date: 14 Oct 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address
Date: 07 Dec 2010
Action Date: 07 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-07
Old address: Kestrel Court Harbour Road Portishead Bristol Bristol BS20 7AN England
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 06 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew George Steele-Smith
Change date: 2010-07-06
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 29 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew George Steele-Smith
Change date: 2010-06-29
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 27 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-27
Documents
Change registered office address company with date old address
Date: 26 May 2010
Action Date: 26 May 2010
Category: Address
Type: AD01
Change date: 2010-05-26
Old address: 1 London Wall London EC2Y 5EB
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 28 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/09; full list of members
Documents
Legacy
Date: 09 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary andrew higginbotham
Documents
Legacy
Date: 03 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 04 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed andrew higginbotham
Documents
Legacy
Date: 25 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary adam coonan
Documents
Legacy
Date: 27 Feb 2008
Category: Accounts
Type: 225
Description: Prev ext from 30/04/2007 to 31/08/2007
Documents
Legacy
Date: 22 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/07; full list of members
Documents
Legacy
Date: 09 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 20/09/06--------- £ si [email protected]=1999 £ ic 1/2000
Documents
Legacy
Date: 03 Nov 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 20/09/06
Documents
Resolution
Date: 03 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 27 Sep 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed TEN3 LIMITED\certificate issued on 27/09/06
Documents
Legacy
Date: 08 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
C/O WASHINGTON GREEN UNIT 15, SPITFIRE ROAD,BIRMINGHAM,B24 9PR
Number: | 05686433 |
Status: | ACTIVE |
Category: | Private Limited Company |
HINTON PROPERTIES (HOTEL1) LIMITED
THE OLD COUNCIL CHAMBERS,TAMWORTH,B79 7RB
Number: | 10281760 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GARAGE,WHITCHURCH,SY13 1EG
Number: | 07677281 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 HYDE POINT,HYDE,SK14 4PL
Number: | 08709451 |
Status: | ACTIVE |
Category: | Private Limited Company |
THROSTLE CROFT MAIN ROAD,LANCASTER,LA2 0DP
Number: | 09492570 |
Status: | ACTIVE |
Category: | Private Limited Company |
STARDUST DISCOUNT STORES LIMITED
JUSTA & CO CHARTERED CERTIFIED,206-208 HOLBROOK LANE,CV6 4DD
Number: | 04411046 |
Status: | ACTIVE |
Category: | Private Limited Company |