TIENSA & CO LIMITED
Status | DISSOLVED |
Company No. | 06366883 |
Category | Private Limited Company |
Incorporated | 11 Sep 2007 |
Age | 16 years, 9 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 26 Dec 2023 |
Years | 5 months, 22 days |
SUMMARY
TIENSA & CO LIMITED is an dissolved private limited company with number 06366883. It was incorporated 16 years, 9 months, 6 days ago, on 11 September 2007 and it was dissolved 5 months, 22 days ago, on 26 December 2023. The company address is Budgens Faringdon Budgens Faringdon, Faringdon, SN7 7JE, Oxfordshire.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Dec 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 11 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-11
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 15 Sep 2017
Action Date: 11 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-11
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 23 Sep 2016
Action Date: 11 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-11
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change account reference date company previous shortened
Date: 14 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA01
Made up date: 2015-09-30
New date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 11 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-11
Documents
Accounts with accounts type total exemption small
Date: 31 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2014
Action Date: 11 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-11
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 11 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-11
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Legacy
Date: 08 Nov 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 08 Nov 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2012
Action Date: 11 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-11
Documents
Legacy
Date: 21 Sep 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 08 Sep 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2011
Action Date: 11 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-11
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2010
Action Date: 11 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-11
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 11 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-11
Officer name: Sukhvinder Singh Tiensa
Documents
Termination secretary company with name
Date: 17 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Lloyd
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2009
Action Date: 11 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-11
Documents
Accounts with accounts type full
Date: 23 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Gazette filings brought up to date
Date: 05 Feb 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/08; full list of members
Documents
Legacy
Date: 03 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / sukhvinder tiensa / 19/11/2008
Documents
Legacy
Date: 08 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 08/01/2009 from 92 mullein road bicester oxon OX26 3WX
Documents
Legacy
Date: 10 Mar 2008
Category: Capital
Type: 88(2)
Description: Ad 11/09/07\gbp si 1000@1=1000\gbp ic 1/1001\
Documents
Legacy
Date: 26 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
22 PORTLAND ROAD,KILMARNOCK,KA1 2BS
Number: | SC515189 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH7 5JA
Number: | SL011190 |
Status: | ACTIVE |
Category: | Limited Partnership |
HORSESHOE CLOSE (ST COLOMB) LIMITED
50 THE TERRACE,TORQUAY,TQ1 1DD
Number: | 11206816 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HILLVIEW COTTAGE,GORDON,TD3 6LX
Number: | SC598211 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAGIC CARPETS CLEANING SERVICES LTD
14 MOORLANDS CRESCENT,CONSETT,DH8 0JR
Number: | 10889240 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 BRAITHWAITE GARDENS,STANMORE,HA7 2QG
Number: | 10677968 |
Status: | ACTIVE |
Category: | Private Limited Company |