TENDROLOGY LIMITED

Fortus Recovery Ltd Grove House Meridians Cross Fortus Recovery Ltd Grove House Meridians Cross, Southampton, SO14 3TJ
StatusDISSOLVED
Company No.09957784
CategoryPrivate Limited Company
Incorporated19 Jan 2016
Age8 years, 4 months, 29 days
JurisdictionEngland Wales
Dissolution05 Apr 2022
Years2 years, 2 months, 12 days

SUMMARY

TENDROLOGY LIMITED is an dissolved private limited company with number 09957784. It was incorporated 8 years, 4 months, 29 days ago, on 19 January 2016 and it was dissolved 2 years, 2 months, 12 days ago, on 05 April 2022. The company address is Fortus Recovery Ltd Grove House Meridians Cross Fortus Recovery Ltd Grove House Meridians Cross, Southampton, SO14 3TJ.



Company Fillings

Gazette dissolved liquidation

Date: 05 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 05 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Address

Type: AD01

Old address: Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA

New address: Fortus Recovery Ltd Grove House Meridians Cross Ocean Village Southampton SO14 3TJ

Change date: 2021-06-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Feb 2021

Action Date: 02 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-03

Old address: C/O Hjs Recovery (Uk) Ltd 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF

New address: Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire S015 2Ea

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Address

Type: AD01

Old address: 40 the Mall London N14 6LN United Kingdom

Change date: 2020-01-21

New address: C/O Hjs Recovery (Uk) Ltd 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no 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

Accounts with accounts type micro entity

Date: 23 Mar 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 May 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Romina Bertossi

Appointment date: 2016-04-15

Documents

View document PDF

Incorporation company

Date: 19 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

6 ST JOHN'S PARK LIMITED

44-50 ROYAL PARADE MEWS,LONDON,SE3 0TN

Number:06172780
Status:ACTIVE
Category:Private Limited Company

FAIRBROOK PROPERTY LTD

17 GLASSHOUSE STUDIOS FRYERN COURT ROAD,FORDINGBRIDGE,SP6 1QX

Number:11099723
Status:ACTIVE
Category:Private Limited Company

FUTURA DIGITAL LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10615383
Status:ACTIVE
Category:Private Limited Company

GEMMA CATE HICKS LTD

96 ELLIS ROAD,CROWTHORNE,RG45 6PN

Number:11428164
Status:ACTIVE
Category:Private Limited Company

SCOTT3BEATS LTD

33 RECTORY ROAD,MANCHESTER,M8 5EA

Number:11727777
Status:ACTIVE
Category:Private Limited Company

SEATPLAN LIMITED

35 KINGSLAND ROAD,LONDON,E2 8AA

Number:10296456
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