TEDRE LIMITED
Status | DISSOLVED |
Company No. | 08302834 |
Category | Private Limited Company |
Incorporated | 21 Nov 2012 |
Age | 11 years, 6 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 27 Apr 2021 |
Years | 3 years, 1 month, 21 days |
SUMMARY
TEDRE LIMITED is an dissolved private limited company with number 08302834. It was incorporated 11 years, 6 months, 27 days ago, on 21 November 2012 and it was dissolved 3 years, 1 month, 21 days ago, on 27 April 2021. The company address is 5a Frascati Way, Maidenhead, SL6 4UY, Berkshire.
Company Fillings
Gazette dissolved voluntary
Date: 27 Apr 2021
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2021
Action Date: 29 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-29
Documents
Change account reference date company previous extended
Date: 09 Apr 2021
Action Date: 29 Jan 2021
Category: Accounts
Type: AA01
Made up date: 2020-09-30
New date: 2021-01-29
Documents
Dissolution application strike off company
Date: 29 Jan 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 24 Nov 2020
Action Date: 21 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-21
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-21
Documents
Change account reference date company current extended
Date: 31 Jul 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
New date: 2019-09-30
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2019
Action Date: 21 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-21
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 03 Jan 2018
Action Date: 21 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-21
Documents
Change to a person with significant control
Date: 03 Jan 2018
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Craig Julian Elliott
Change date: 2017-08-01
Documents
Change person director company with change date
Date: 03 Jan 2018
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-01
Officer name: Craig Elliott
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 21 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-21
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2015
Action Date: 21 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-21
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination secretary company with name termination date
Date: 17 Aug 2015
Action Date: 03 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-08-03
Officer name: Glenn Pitzer
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2014
Action Date: 21 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-21
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company previous extended
Date: 18 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2013-11-30
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2014
Action Date: 12 Aug 2014
Category: Address
Type: AD01
New address: 5a Frascati Way Maidenhead Berkshire SL6 4UY
Old address: 63 St. Marks Road Henley-on-Thames RG9 1LP England
Change date: 2014-08-12
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2014
Action Date: 21 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-21
Documents
Administrative restoration company
Date: 12 Aug 2014
Category: Restoration
Type: RT01
Documents
Some Companies
FLAT 4 33,ST ALBANS,AL1 3AG
Number: | 06442646 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALFRED BROWN(WORSTED MILLS) LIMITED
EMPIRE MILLS,LEEDS,LS13 3HG
Number: | 00487461 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 NEWTON ROAD,TILBURY,RM18 8YA
Number: | 10991313 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 MEADOWBANK PLACE,EDINBURGH,EH8 7AW
Number: | SC478899 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CARFIELD AVENUE,SHEFFIELD,S8 9HY
Number: | 08833571 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
SLAITHWAITE BRASS BAND (TRADING) LIMITED
THE BANDROOM ING HEAD ROAD,HUDDERSFIELD,HD7 5DS
Number: | 07729594 |
Status: | ACTIVE |
Category: | Private Limited Company |