TESCO FFC LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.08859202
CategoryPrivate Limited Company
Incorporated23 Jan 2014
Age10 years, 3 months, 25 days
JurisdictionEngland Wales
Dissolution31 Aug 2022
Years1 year, 8 months, 17 days

SUMMARY

TESCO FFC LIMITED is an dissolved private limited company with number 08859202. It was incorporated 10 years, 3 months, 25 days ago, on 23 January 2014 and it was dissolved 1 year, 8 months, 17 days ago, on 31 August 2022. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 31 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 31 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Apr 2022

Action Date: 21 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Apr 2021

Action Date: 21 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Apr 2020

Action Date: 21 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2020

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-22

Officer name: Jamila Clare Dabbagh Sythes

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Mar 2019

Category: Address

Type: AD03

New address: Tesco House Shire Park,Kestrel Way Welwyn Garden City AL7 1GA

Documents

View document PDF

Change sail address company with new address

Date: 20 Mar 2019

Category: Address

Type: AD02

New address: Tesco House Shire Park,Kestrel Way Welwyn Garden City AL7 1GA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Address

Type: AD01

Old address: Tesco House, Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom

Change date: 2019-03-15

New address: 1 More London Place London SE1 2AF

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Welch

Appointment date: 2019-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-15

Officer name: Ms Jamila Clare Dabbagh Sythes

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Fitzgerald

Termination date: 2019-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Legacy

Date: 27 Sep 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 24/02/18

Documents

View document PDF

Legacy

Date: 27 Sep 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 24/02/18

Documents

View document PDF

Legacy

Date: 27 Sep 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 24/02/18

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Peter Fowle

Termination date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Resolution

Date: 27 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Jonathan Boniface Harris

Termination date: 2016-10-07

Documents

View document PDF

Resolution

Date: 10 Oct 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088592020001

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088592020002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-20

Officer name: Adam Peter Fowle

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-20

Officer name: Mr Scott Fitzgerald

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-20

Officer name: Paul Andrew Goodale

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2016

Action Date: 29 Sep 2016

Category: Address

Type: AD01

New address: Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA

Old address: Acre House 11/15 William Road London NW1 3ER

Change date: 2016-09-29

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Sep 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tesco Secretaries Limited

Appointment date: 2016-09-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2016

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-23

Officer name: Daniel Sigmund Gestetner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-27

Officer name: Adam Jonathan Boniface Harris

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-27

Officer name: Adam Jonathan Boniface Harris

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-28

Officer name: Colin James Berry

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Justin Walker

Termination date: 2015-03-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Nov 2014

Action Date: 11 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088592020002

Charge creation date: 2014-11-11

Documents

View document PDF

Change account reference date company current extended

Date: 29 Sep 2014

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-02-28

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Justin Walker

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin James Berry

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2014

Action Date: 22 May 2014

Category: Capital

Type: SH01

Date: 2014-05-22

Capital : 60,000.00 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Jun 2014

Action Date: 22 May 2014

Category: Capital

Type: SH02

Date: 2014-05-22

Documents

View document PDF

Resolution

Date: 04 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088592020001

Documents

View document PDF

Incorporation company

Date: 23 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKZ PROJECT SERVICES LIMITED

53 NEW ROAD,TELFORD,TF2 7AA

Number:07720947
Status:ACTIVE
Category:Private Limited Company

FRANK BOOR LIMITED

SUITE 1 ARMCON BUSINESS PARK,STOCKPORT,SK12 1LQ

Number:00450912
Status:ACTIVE
Category:Private Limited Company

J DAY ENGINEERING LTD

BOW BRIDGE,TEMPLECOMBE,BA8 0TF

Number:05100127
Status:ACTIVE
Category:Private Limited Company

MENKAL LIMITED

2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX

Number:06573013
Status:ACTIVE
Category:Private Limited Company

MGBD PARTS LTD

2 SCHOOL LANE,WOLVERHAMPTON,WV10 8HU

Number:10485422
Status:ACTIVE
Category:Private Limited Company

R C. HEATING & PLUMBING LIMITED

6 NURSLING STREET COTTAGES NURSLING STREET,SOUTHAMPTON,SO16 0XH

Number:06180245
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