TENPAST LTD
Status | DISSOLVED |
Company No. | 07732203 |
Category | Private Limited Company |
Incorporated | 08 Aug 2011 |
Age | 12 years, 10 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 3 months, 4 days |
SUMMARY
TENPAST LTD is an dissolved private limited company with number 07732203. It was incorporated 12 years, 10 months, 12 days ago, on 08 August 2011 and it was dissolved 3 years, 3 months, 4 days ago, on 16 March 2021. The company address is 386 Grace Street, Newcastle Upon Tyne, NE6 2RQ, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Nov 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 14 Aug 2020
Action Date: 08 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-08
Documents
Accounts with accounts type dormant
Date: 30 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Cessation of a person with significant control
Date: 30 May 2020
Action Date: 30 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jonathan Stretton-Downes
Cessation date: 2020-05-30
Documents
Termination director company with name termination date
Date: 30 May 2020
Action Date: 30 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-30
Officer name: Jonathan Stretton-Downes
Documents
Confirmation statement with no updates
Date: 13 Sep 2019
Action Date: 08 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-08
Documents
Notification of a person with significant control
Date: 13 Sep 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Jonathan Stretton-Downes
Documents
Change person director company with change date
Date: 11 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Edward Gordon Stretton-Downes
Change date: 2019-09-01
Documents
Appoint person director company with name date
Date: 11 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Stretton-Downes
Appointment date: 2019-09-02
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2019
Action Date: 11 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-11
New address: 386 Grace Street Newcastle upon Tyne NE6 2RQ
Old address: 1 Princes Court Royal Way Loughborough Leicestershire LE11 5XR
Documents
Termination director company with name termination date
Date: 03 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Stretton-Downes
Termination date: 2019-09-01
Documents
Cessation of a person with significant control
Date: 03 Sep 2019
Action Date: 01 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jonathan Stretton-Downes
Cessation date: 2019-08-01
Documents
Accounts with accounts type dormant
Date: 29 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2018
Action Date: 08 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-08
Documents
Accounts with accounts type dormant
Date: 15 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2017
Action Date: 08 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-08
Documents
Accounts with accounts type dormant
Date: 16 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 19 Aug 2016
Action Date: 08 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-08
Documents
Accounts with accounts type dormant
Date: 29 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 08 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-08
Documents
Accounts with accounts type dormant
Date: 29 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2015
Action Date: 29 Jan 2015
Category: Address
Type: AD01
Old address: Suite a, Meridian House Sandy Lane West Littlemore Oxford Oxfordshire OX4 6LB
New address: 1 Princes Court Royal Way Loughborough Leicestershire LE11 5XR
Change date: 2015-01-29
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2014
Action Date: 08 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-08
Documents
Appoint person director company with name
Date: 30 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Stretton-Downes
Documents
Accounts with accounts type dormant
Date: 16 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change registered office address company with date old address
Date: 02 Apr 2014
Action Date: 02 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-02
Old address: Meadowcroft Langthorne Bedale North Yorkshire DL8 1PQ United Kingdom
Documents
Termination director company with name
Date: 12 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scott Lawrence
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2013
Action Date: 08 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-08
Documents
Accounts with accounts type dormant
Date: 01 Jun 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: 05 Sep 2012
Action Date: 08 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-08
Documents
Some Companies
ABBOTSDENE MANAGEMENT COMPANY LIMITED
CARRICK HOUSE,CHELTENHAM,GL50 2QJ
Number: | 02772045 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 GEORGE LANE,,BR2 7LG
Number: | 06090015 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAMA COACHWORKS (BROXBOURNE) LTD
RECOVERY HOUSE HAINAULT BUSINESS PARK,ILFORD,IG6 3TU
Number: | 09431603 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
174 LONG MEADOW,AYLESBURY,HP21 7EB
Number: | 08657720 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHAMPTONSHIRE CHAMBER OF COMMERCE
WATERSIDE HOUSE,NORTHAMPTON,NN4 7XD
Number: | 04043116 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
10-11 SUFFOLK PARADE,GLOS,GL50 2AB
Number: | 02242887 |
Status: | ACTIVE |
Category: | Private Limited Company |