TENANG HOTELS LTD
Status | DISSOLVED |
Company No. | 07409266 |
Category | Private Limited Company |
Incorporated | 15 Oct 2010 |
Age | 13 years, 7 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 11 Dec 2018 |
Years | 5 years, 5 months, 25 days |
SUMMARY
TENANG HOTELS LTD is an dissolved private limited company with number 07409266. It was incorporated 13 years, 7 months, 21 days ago, on 15 October 2010 and it was dissolved 5 years, 5 months, 25 days ago, on 11 December 2018. The company address is Number One Number One, Bridgend, CF31 3PH, Mid Glamorgan.
Company Fillings
Gazette dissolved voluntary
Date: 11 Dec 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Sep 2018
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2017
Action Date: 07 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-07
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Gazette filings brought up to date
Date: 02 Feb 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 15 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-15
Documents
Accounts with accounts type total exemption small
Date: 02 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: 25 Nov 2013
Action Date: 15 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-15
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 20 Feb 2013
Action Date: 20 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-20
Old address: C/O Jehu Group Limited Number One Waterton Park Bridgend CF31 3BF
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2013
Action Date: 15 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-15
Documents
Termination secretary company with name
Date: 14 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Matthew James Bryant
Documents
Change registered office address company with date old address
Date: 14 Jan 2013
Action Date: 14 Jan 2013
Category: Address
Type: AD01
Old address: Number 10 St Andrews Crescent Cardiff CF10 3DD United Kingdom
Change date: 2013-01-14
Documents
Capital allotment shares
Date: 14 Jan 2013
Action Date: 23 Mar 2012
Category: Capital
Type: SH01
Capital : 60.00000 GBP
Date: 2012-03-23
Documents
Resolution
Date: 14 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 02 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date company previous extended
Date: 13 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2011-10-31
New date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2011
Action Date: 15 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-15
Documents
Appoint person director company with name
Date: 18 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Paul Jehu
Documents
Legacy
Date: 02 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 02 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 02 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Some Companies
33B SANDROCK ROAD,LONDON,SE13 7TS
Number: | 08252320 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11942982 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEVEL 8,,GLASGOW,G1 3BX
Number: | SC237614 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
190 BILLET ROAD,LONDON,E17 5DX
Number: | 11309818 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCARLETTS FARM OFFICE PLASTOW GREEN,THATCHAM,RG19 8LP
Number: | OC301182 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
WEY COURT WEST,FARNHAM,GU9 7PT
Number: | 07910432 |
Status: | ACTIVE |
Category: | Private Limited Company |