TENOLI LIMITED
Status | DISSOLVED |
Company No. | 09799789 |
Category | Private Limited Company |
Incorporated | 29 Sep 2015 |
Age | 8 years, 7 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 11 Apr 2023 |
Years | 1 year, 23 days |
SUMMARY
TENOLI LIMITED is an dissolved private limited company with number 09799789. It was incorporated 8 years, 7 months, 5 days ago, on 29 September 2015 and it was dissolved 1 year, 23 days ago, on 11 April 2023. The company address is The Old Town Hall The Old Town Hall, Ringwood, BH24 1DH.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 11 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Mar 2022
Action Date: 17 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-01-17
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2021
Action Date: 01 Mar 2021
Category: Address
Type: AD01
Old address: The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH
Change date: 2021-03-01
New address: The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2021
Action Date: 29 Jan 2021
Category: Address
Type: AD01
New address: The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH
Old address: 27a Rodway Road Bromley Kent BR1 3JJ England
Change date: 2021-01-29
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 29 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 13 Oct 2020
Action Date: 11 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-11
Documents
Accounts with accounts type micro entity
Date: 26 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Confirmation statement with no updates
Date: 04 Oct 2019
Action Date: 28 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-28
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 12 Oct 2018
Action Date: 28 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-28
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-28
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2016
Action Date: 07 Dec 2016
Category: Address
Type: AD01
Old address: 133 Coniston Road Bromley Kent BR1 4JA England
New address: 27a Rodway Road Bromley Kent BR1 3JJ
Change date: 2016-12-07
Documents
Change person director company with change date
Date: 07 Dec 2016
Action Date: 02 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-02
Officer name: Ms Lisett Marbach
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 28 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-28
Documents
Change person director company with change date
Date: 26 Jan 2016
Action Date: 26 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-26
Officer name: Ms Lisett Marbach
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2016
Action Date: 26 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-26
New address: 133 Coniston Road Bromley Kent BR1 4JA
Old address: 109 Scotts Road Leyton London E10 6LN England
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH PAUL BURNS
LEE VALLEY TECHNOPARK,TOTTENHAM,N17 9LN
Number: | LP005959 |
Status: | ACTIVE |
Category: | Limited Partnership |
DATA INTELLIGENCE SERVICES LTD
7 HEYTHORP STREET,LONDON,SW18 5BW
Number: | 11727773 |
Status: | ACTIVE |
Category: | Private Limited Company |
TITANIUM 1,RENFREW,PA4 8WF
Number: | SC553496 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
20 BENFLEET ROAD,ESSEX,SS9 2JY
Number: | 04003242 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAPWORTH SPECIALIST VEHICLES LIMITED
800 FIELD END ROAD,MIDDLESEX,HA4 0QH
Number: | 03048528 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC339685 |
Status: | IN ADMINISTRATION/ADMINISTRATIVE RECEIVER |
Category: | Private Limited Company |