TERRAKION LTD.

Suite 122 Ground Floor Creedwell House Suite 122 Ground Floor Creedwell House, Milverton, TA4 1JY, Taunton, United Kingdom
StatusDISSOLVED
Company No.09302027
CategoryPrivate Limited Company
Incorporated10 Nov 2014
Age9 years, 6 months, 12 days
JurisdictionEngland Wales
Dissolution19 Jan 2021
Years3 years, 4 months, 3 days

SUMMARY

TERRAKION LTD. is an dissolved private limited company with number 09302027. It was incorporated 9 years, 6 months, 12 days ago, on 10 November 2014 and it was dissolved 3 years, 4 months, 3 days ago, on 19 January 2021. The company address is Suite 122 Ground Floor Creedwell House Suite 122 Ground Floor Creedwell House, Milverton, TA4 1JY, Taunton, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-13

Officer name: Chellapandi Vellaichamy

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chellapandi Vellaichamy

Cessation date: 2020-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-20

Old address: Ground Floor Sanford House Skipper Way St Neots PE19 6LT United Kingdom

New address: Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Dec 2017

Action Date: 26 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-26

New address: Ground Floor Sanford House Skipper Way St Neots PE19 6LT

Old address: Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-05

Old address: 65 Compton Street London EC1V 0BN United Kingdom

New address: Ground Floor Philbeach House Dale Haverfordwest SA62 3QU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Address

Type: AD01

New address: 65 Compton Street London EC1V 0BN

Old address: 5th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom

Change date: 2017-03-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Chellapandi Vellaichamy

Change date: 2016-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2016

Action Date: 26 May 2016

Category: Address

Type: AD01

Old address: 3 Lewisham Road London SE13 7QS

New address: 5th Floor 52-54 Gracechurch Street London EC3V 0EH

Change date: 2016-05-26

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Chellapandi Vellaichamy

Change date: 2016-03-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2015

Action Date: 22 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-22

Old address: 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB United Kingdom

New address: 3 Lewisham Road London SE13 7QS

Documents

View document PDF

Incorporation company

Date: 10 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLYDEVIEW SERVICES LTD

32 BROOMHOUSE CRESCENT,GLASGOW,G71 7RE

Number:SC536652
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

F P (BUILDING PRODUCTS) LIMITED

505 PINNER ROAD,MIDDLESEX,HA2 6EH

Number:00387483
Status:ACTIVE
Category:Private Limited Company

HILLOLIM MAYFAIR LIMITED

3RD FLOOR JULICO HOUSE,LONDON,W1W 8QT

Number:10512658
Status:ACTIVE
Category:Private Limited Company

JC&M LIMITED

276 MAIN ROAD,SIDCUP,DA14 6QE

Number:11380342
Status:ACTIVE
Category:Private Limited Company

QAYNA SPORTS MANAGEMENT LTD

155 ABERCORN CRESCENT,HARROW,HA2 0PY

Number:11721857
Status:ACTIVE
Category:Private Limited Company

SKW CONSTRUCTION LTD

49 WEST WAY,BOURNEMOUTH,BH9 3DT

Number:11109151
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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