TETNIGHT EDUCATION AND WELLBEING INTERNATIONAL CIC
Status | LIQUIDATION |
Company No. | 07882185 |
Category | |
Incorporated | 14 Dec 2011 |
Age | 12 years, 5 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
TETNIGHT EDUCATION AND WELLBEING INTERNATIONAL CIC is an liquidation with number 07882185. It was incorporated 12 years, 5 months, 21 days ago, on 14 December 2011. The company address is Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 May 2024
Action Date: 29 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-02-29
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Mar 2023
Action Date: 28 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-02-28
Documents
Liquidation voluntary statement of affairs
Date: 16 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2022
Action Date: 15 Mar 2022
Category: Address
Type: AD01
New address: Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ
Change date: 2022-03-15
Old address: Fintragh House the Green Sherfield on Loddon Hampshire RG27 0DE
Documents
Cessation of a person with significant control
Date: 01 Feb 2022
Action Date: 01 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-02-01
Psc name: Bonita Nightingale
Documents
Termination director company with name termination date
Date: 01 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-01
Officer name: Bonita Nightingale
Documents
Confirmation statement with no updates
Date: 17 Dec 2021
Action Date: 14 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-14
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 25 Jan 2021
Action Date: 25 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sheila Macdonald
Termination date: 2021-01-25
Documents
Cessation of a person with significant control
Date: 25 Jan 2021
Action Date: 25 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-01-25
Psc name: Sheila Macdonald
Documents
Confirmation statement with no updates
Date: 17 Dec 2020
Action Date: 14 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-14
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2019
Action Date: 14 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-14
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Louise Fox
Termination date: 2019-09-04
Documents
Change person director company with change date
Date: 23 Jul 2019
Action Date: 23 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-23
Officer name: Ms Patricia Louise Fox-Williamson
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 14 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-14
Documents
Accounts with accounts type total exemption full
Date: 11 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 14 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-14
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Gazette filings brought up to date
Date: 21 Dec 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 16 Dec 2016
Action Date: 14 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-14
Documents
Appoint person director company with name date
Date: 27 Sep 2016
Action Date: 27 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-27
Officer name: Ms Patricia Louise Fox-Williamson
Documents
Annual return company with made up date no member list
Date: 10 Jan 2016
Action Date: 14 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-14
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 15 Dec 2014
Action Date: 14 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-14
Documents
Accounts with accounts type total exemption full
Date: 17 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 no member list
Date: 22 Dec 2013
Action Date: 14 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-14
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 07 Jan 2013
Action Date: 14 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-14
Documents
Incorporation community interest company
Date: 14 Dec 2011
Category: Incorporation
Type: CICINC
Documents
Some Companies
NO.2 THE FORUM,ST HELIER,JE1 4HH
Number: | FC031502 |
Status: | ACTIVE |
Category: | Other company type |
COMPARE TILED CONSERVATORY ROOFS LIMITED
32A CLEGG SQUARE,MILTON KEYNES,MK5 7HG
Number: | 11408748 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 TOWERS ROAD,PINNER,HA5 4SQ
Number: | 06667577 |
Status: | ACTIVE |
Category: | Private Limited Company |
82-84 PECKHAM HIGH STREET,LONDON,SE15 5ED
Number: | 11214254 |
Status: | ACTIVE |
Category: | Private Limited Company |
VIOLET COTTAGE,CHIPPENHAM,SN14 7JQ
Number: | 11845434 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 BEAUFORT ROAD,WOKING,GU22 8BZ
Number: | 11841010 |
Status: | ACTIVE |
Category: | Private Limited Company |