TESTIMONIATE LIMITED

21 The Landmark 70 Sackville Rd, Bexhill-On-Sea, TN39 3FA
StatusDISSOLVED
Company No.08736345
CategoryPrivate Limited Company
Incorporated17 Oct 2013
Age10 years, 7 months, 1 day
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 7 months, 19 days

SUMMARY

TESTIMONIATE LIMITED is an dissolved private limited company with number 08736345. It was incorporated 10 years, 7 months, 1 day ago, on 17 October 2013 and it was dissolved 3 years, 7 months, 19 days ago, on 29 September 2020. The company address is 21 The Landmark 70 Sackville Rd, Bexhill-on-sea, TN39 3FA.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Gazette notice voluntary

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 15 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 14 Mar 2019

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2016

Action Date: 16 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Tracey May

Change date: 2016-10-16

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-21

Officer name: Mr Philip Lawrence May

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-02

Officer name: Mr Philip Lawrence May

Documents

View document PDF

Certificate change of name company

Date: 15 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed taste tours LTD\certificate issued on 15/08/15

Documents

View document PDF

Change of name notice

Date: 15 Aug 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Address

Type: AD01

New address: 21 the Landmark 70 Sackville Rd Bexhill-on-Sea TN39 3FA

Old address: Glebewood Lodge Brandon Road Methwold Thetford Norfolk IP26 4RH United Kingdom

Change date: 2014-10-31

Documents

View document PDF

Incorporation company

Date: 17 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

24 HOUR HOMECARE LIMITED

7 CHRISTIE WAY,MANCHESTER,M21 7QY

Number:09442130
Status:ACTIVE
Category:Private Limited Company

AMCOR FINANCE NO 1

83 TOWER ROAD NORTH,BRISTOL,BS30 8XP

Number:07089309
Status:ACTIVE
Category:Private Unlimited Company

BARLOW INTERVENTIONS LIMITED

1 ROSEDENE END,ST. ALBANS,AL2 3BN

Number:06785631
Status:ACTIVE
Category:Private Limited Company

HURSTWYN ASSOCIATES LIMITED

35 TITHEPIT SHAW LANE,WARLINGHAM,CR6 9AS

Number:08406872
Status:ACTIVE
Category:Private Limited Company

MM DON LTD

6 MONMOUTH ROAD,HAYES,UB3 4JQ

Number:10947398
Status:ACTIVE
Category:Private Limited Company

PM CONSTRUCTION SOLUTIONS LIMITED

THE ACCOUNTING CENTRE,NEWBURY,RG14 7NE

Number:06921501
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