TESLA INVESTMENTS LIMITED

C/O Gibson Hewitt Limited 5 Park Road C/O Gibson Hewitt Limited 5 Park Road, West Byfleet, KT14 6SD, Surrey
StatusDISSOLVED
Company No.09478013
CategoryPrivate Limited Company
Incorporated09 Mar 2015
Age9 years, 3 months, 7 days
JurisdictionEngland Wales
Dissolution18 Sep 2022
Years1 year, 8 months, 28 days

SUMMARY

TESLA INVESTMENTS LIMITED is an dissolved private limited company with number 09478013. It was incorporated 9 years, 3 months, 7 days ago, on 09 March 2015 and it was dissolved 1 year, 8 months, 28 days ago, on 18 September 2022. The company address is C/O Gibson Hewitt Limited 5 Park Road C/O Gibson Hewitt Limited 5 Park Road, West Byfleet, KT14 6SD, Surrey.



Company Fillings

Gazette dissolved liquidation

Date: 18 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Jun 2022

Action Date: 08 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Jul 2021

Action Date: 08 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-05-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Jul 2020

Action Date: 08 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-05-08

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 17 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Jun 2019

Action Date: 08 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-05-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Jul 2018

Action Date: 08 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Address

Type: AD01

New address: C/O Gibson Hewitt Limited 5 Park Road Pyrford Road West Byfleet Surrey KT14 6SD

Change date: 2017-06-06

Old address: Helfenburg House 169 Greenham Business Park Newbury Berkshire RG19 6HN United Kingdom

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 24 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Capital

Type: SH01

Capital : 500 GBP

Date: 2017-01-20

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-20

Capital : 316 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-20

Capital : 306 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Capital

Type: SH01

Capital : 500 GBP

Date: 2017-01-20

Documents

View document PDF

Change account reference date company current extended

Date: 26 Apr 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA01

New date: 2016-05-31

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-09

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Charles Turner

Change date: 2016-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2016

Action Date: 25 Apr 2016

Category: Address

Type: AD01

Old address: 169 Greenham Business Park Newbury Berkshire RG19 6HN England

New address: Helfenburg House 169 Greenham Business Park Newbury Berkshire RG19 6HN

Change date: 2016-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-16

New address: 169 Greenham Business Park Newbury Berkshire RG19 6HN

Old address: Unit 4C, Sterling Industrial Estate Kings Road Newbury RG14 5RQ England

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2015

Action Date: 15 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-15

Officer name: Peter Hugh Bellairs Sykes

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2015

Action Date: 15 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-15

Officer name: Mr Clive Martin Gilham

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2015

Action Date: 15 May 2015

Category: Capital

Type: SH01

Date: 2015-05-15

Capital : 300 GBP

Documents

View document PDF

Incorporation company

Date: 09 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRBOX SYSTEMS LIMITED

UNIT 4 THE QUADRANGLE,WANTAGE,OX12 9FA

Number:06534784
Status:ACTIVE
Category:Private Limited Company

EMAX MOTORSPORT LIMITED

TOP FLOOR BUCKLEY HOUSE,ROMSEY,SO51 8GD

Number:07656222
Status:ACTIVE
Category:Private Limited Company

PATCH RESTAURANTS LTD

FLAT 402 IONA TOWER 33 ROSS WAY,E14 7GG,E14 7GG

Number:10084997
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

QUALITY CARE PODIATRY LIMITED

14 MANSE GARDENS,PRESTWICK,KA9 2TT

Number:SC421419
Status:ACTIVE
Category:Private Limited Company

REMI MARINE LIMITED

ENTERPRISE HOUSE,LONDON,E18 1AB

Number:06875894
Status:ACTIVE
Category:Private Limited Company

TERAZZO LTD.

ENTERPRISE HOUSE,OLDHAM,OL9 6HZ

Number:07998706
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