CHRISTIAN TEJONES LTD

Suite L36/A Bletchley Business Campus Suite L36/A Bletchley Business Campus, Milton Keynes, MK2 3HU, England
StatusDISSOLVED
Company No.10262963
CategoryPrivate Limited Company
Incorporated05 Jul 2016
Age7 years, 10 months, 17 days
JurisdictionEngland Wales
Dissolution17 Sep 2019
Years4 years, 8 months, 5 days

SUMMARY

CHRISTIAN TEJONES LTD is an dissolved private limited company with number 10262963. It was incorporated 7 years, 10 months, 17 days ago, on 05 July 2016 and it was dissolved 4 years, 8 months, 5 days ago, on 17 September 2019. The company address is Suite L36/A Bletchley Business Campus Suite L36/A Bletchley Business Campus, Milton Keynes, MK2 3HU, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-16

Officer name: Mr Christian Tejones

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-16

Officer name: Julie Joyce

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-17

New address: Suite L36/a Bletchley Business Campus 1-9 Barton Road Bletchley Milton Keynes MK2 3HU

Old address: Vo Rm No. 500 Caswell Science & Technology Park Caswell Towcester NN12 8EQ England

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2017

Action Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christian Tejones

Notification date: 2017-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian Tejones

Appointment date: 2017-07-04

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Martin Hayward

Termination date: 2017-07-04

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2017

Action Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-04

Psc name: Moreland Solutions Ltd

Documents

View document PDF

Resolution

Date: 05 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Hayward

Appointment date: 2017-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leigh Grant

Termination date: 2017-06-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 May 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-05-30

Officer name: Ms Julie Joyce

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2017

Action Date: 30 May 2017

Category: Address

Type: AD01

Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom

Change date: 2017-05-30

New address: Vo Rm No. 500 Caswell Science & Technology Park Caswell Towcester NN12 8EQ

Documents

View document PDF

Incorporation company

Date: 05 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIG ASSOCIATES LIMITED

ANDERSON BAIN LLP,ABERDEEN,AB10 1XZ

Number:SC291636
Status:ACTIVE
Category:Private Limited Company

ANDREW NEARY ACCOUNTANTS LIMITED

6 WYE STREET,LIVERPOOL,L5 0SX

Number:11090342
Status:ACTIVE
Category:Private Limited Company

GLOUCESTERSHIRE MEDICAL SERVICES LTD

KINGS BUILDINGS,LYDNEY,GL15 5HE

Number:10051267
Status:ACTIVE
Category:Private Limited Company

HARBISON & ASSOCIATES HOLDINGS LTD

13 HAMILTON PARK,LONDON,N5 1SH

Number:10552728
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HILLS RAIL UK LTD

UNIT C3 KNIGHTS PARK INDUSTRIAL ESTATE,ROCHESTER,ME2 2LS

Number:11009124
Status:ACTIVE
Category:Private Limited Company

JAQUEMAND LIMITED

NEW PORTREATH ROAD,CORNWALL,TR16 4QJ

Number:02010334
Status:LIQUIDATION
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