TENT STREET LONDON LTD

Kemp House Kemp House, London, EC1V 2NX, England
StatusDISSOLVED
Company No.07533651
CategoryPrivate Limited Company
Incorporated17 Feb 2011
Age13 years, 3 months, 15 days
JurisdictionEngland Wales
Dissolution01 Mar 2022
Years2 years, 3 months, 3 days

SUMMARY

TENT STREET LONDON LTD is an dissolved private limited company with number 07533651. It was incorporated 13 years, 3 months, 15 days ago, on 17 February 2011 and it was dissolved 2 years, 3 months, 3 days ago, on 01 March 2022. The company address is Kemp House Kemp House, London, EC1V 2NX, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Address

Type: AD01

New address: Kemp House 160 City Road London EC1V 2NX

Change date: 2021-04-13

Old address: 17 Lonsdale Avenue Hutton Brentwood Essex CM13 1NH United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen William Saint James

Change date: 2021-04-12

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-12

Officer name: Mr Stephen William Saint James

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 31 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Gazette notice compulsory

Date: 07 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2018

Action Date: 15 May 2018

Category: Address

Type: AD01

New address: 17 Lonsdale Avenue Hutton Brentwood Essex CM13 1NH

Change date: 2018-05-15

Old address: Unit 1 Guardian Business Centre Faringdon Avenue Romford RM3 8FD England

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Address

Type: AD01

New address: Unit 1 Guardian Business Centre Faringdon Avenue Romford RM3 8FD

Change date: 2017-10-20

Old address: 17 17 Lonsdale Avenue Hutton Brentwood CM13 1NH United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Address

Type: AD01

New address: 17 17 Lonsdale Avenue Hutton Brentwood CM13 1NH

Change date: 2017-04-28

Old address: Unit 1 Guardian Business Centre, Faringdon Avenue Harold Hill Romford RM3 8FD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Certificate change of name company

Date: 08 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed s ryder LTD\certificate issued on 08/04/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-15

Officer name: Mr Stephen William Ryder

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2014

Action Date: 20 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-20

Officer name: Mr Stephen William Ryder

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2014

Action Date: 22 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-22

Old address: 153 Hilldene Avenue Romford Essex RM3 8DL

New address: Unit 1 Guardian Business Centre, Faringdon Avenue Harold Hill Romford RM3 8FD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-17

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2014

Action Date: 17 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen William Ryder

Change date: 2014-02-17

Documents

View document PDF

Certificate change of name company

Date: 03 Dec 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed esprit innovation LTD\certificate issued on 03/12/13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 17 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Sep 2012

Action Date: 06 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-06

Old address: 78 York Street London W1H 1DP England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 17 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-17

Documents

View document PDF

Move registers to sail company

Date: 28 Feb 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 27 Feb 2012

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 17 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE BUILDING/CARPENTRY LTD

7 HEATHFIELD ROAD,EASTLEIGH,SO53 5RP

Number:07635943
Status:ACTIVE
Category:Private Limited Company

ARKE PROPERTY HOLDINGS (UK) LTD

HANOVER HOUSE FOURTH FLOOR,MANCHESTER,M1 4FD

Number:08511353
Status:ACTIVE
Category:Private Limited Company

BABY RAYNE LTD

27 ARKWRIGHT ROAD,LONDON,NW3 6BJ

Number:10434702
Status:ACTIVE
Category:Private Limited Company

DFC I (GP) LLP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SO306499
Status:ACTIVE
Category:Limited Liability Partnership
Number:IP031679
Status:ACTIVE
Category:Industrial and Provident Society

LOGANBRIDGE LTD.

GARTSHERRIE ROAD,,ML5 2EU

Number:SC088401
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source