TETRO LIMITED

Co: Esitaas, Premier Business House 43-45 Sanders Road Co: Esitaas, Premier Business House 43-45 Sanders Road, Wellingborough, NN8 4NL, Northamptonshire, England
StatusDISSOLVED
Company No.08309567
CategoryPrivate Limited Company
Incorporated27 Nov 2012
Age11 years, 6 months, 7 days
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 years, 6 months, 4 days

SUMMARY

TETRO LIMITED is an dissolved private limited company with number 08309567. It was incorporated 11 years, 6 months, 7 days ago, on 27 November 2012 and it was dissolved 2 years, 6 months, 4 days ago, on 30 November 2021. The company address is Co: Esitaas, Premier Business House 43-45 Sanders Road Co: Esitaas, Premier Business House 43-45 Sanders Road, Wellingborough, NN8 4NL, Northamptonshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 02 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Address

Type: AD01

Old address: 70-72 Victoria Road Victoria Road Ruislip HA4 0AH England

New address: Co: Esitaas, Premier Business House 43-45 Sanders Road Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4NL

Change date: 2018-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 04 Jul 2017

Action Date: 26 Nov 2015

Category: Capital

Type: RP04SH01

Capital : 100 GBP

Date: 2015-11-26

Documents

View document PDF

Legacy

Date: 29 Jun 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 08/11/2016

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Address

Type: AD01

New address: 70-72 Victoria Road Victoria Road Ruislip HA4 0AH

Old address: 3 Yarrow Close Rushden Northamptonshire NN10 0XL

Change date: 2017-02-28

Documents

View document PDF

Change account reference date company current extended

Date: 02 Dec 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2016

Action Date: 26 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-26

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 08 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-08

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gael Monica Sibley

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2013

Action Date: 28 Feb 2013

Category: Address

Type: AD01

Old address: Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE United Kingdom

Change date: 2013-02-28

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Gael Monica Sibley

Documents

View document PDF

Incorporation company

Date: 27 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUCHER FARMS LIMITED

HALL FARM,DISS,IP22 2TQ

Number:01193381
Status:ACTIVE
Category:Private Limited Company

CLOUDUSE LIMITED

5 WOLVES CROFT,KNEBWORTH,SG3 6LR

Number:10646659
Status:ACTIVE
Category:Private Limited Company

INDIA GARDEN (NORTH) LTD

139 WILBRAHAM ROAD,MANCHESTER,M14 7DS

Number:10733915
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KRONOSPAN SAWMILLING LIMITED

MAESGWYN FARM,CHIRK,LL14 5NT

Number:02168107
Status:ACTIVE
Category:Private Limited Company

SMARTFTD LIMITED

OFFICE 2085,,LONDON,,W1T 1DG

Number:11702916
Status:ACTIVE
Category:Private Limited Company

SPEED KINGS LIMITED

UNIT 6 BLENHIEM COURT,WELWYN GARDEN CITY,AL7 1AD

Number:05953585
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