TERT SERVICES LTD

International House International House, London, E16 2DQ, United Kingdom
StatusDISSOLVED
Company No.10487981
CategoryPrivate Limited Company
Incorporated21 Nov 2016
Age7 years, 5 months, 24 days
JurisdictionEngland Wales
Dissolution04 Feb 2020
Years4 years, 3 months, 11 days

SUMMARY

TERT SERVICES LTD is an dissolved private limited company with number 10487981. It was incorporated 7 years, 5 months, 24 days ago, on 21 November 2016 and it was dissolved 4 years, 3 months, 11 days ago, on 04 February 2020. The company address is International House International House, London, E16 2DQ, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gabor Koszegi

Change date: 2019-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Address

Type: AD01

Old address: 4th Floor 18 st. Cross Street London EC1N 8UN England

New address: International House 12 Constance Street London E16 2DQ

Change date: 2019-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2018

Action Date: 18 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gabor Koszegi

Change date: 2018-11-18

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2018

Action Date: 18 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Krisztian Gahor

Cessation date: 2018-11-18

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2018

Action Date: 18 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Krisztian Mark Mariassy

Cessation date: 2018-11-18

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2018

Action Date: 08 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gabor Koszegi

Change date: 2018-02-08

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-08

Officer name: Mr Gabor Koszegi

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gabor Koszegi

Change date: 2017-11-23

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-02

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-02

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gabor Koszegi

Change date: 2017-07-03

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2017

Action Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-03

Psc name: Mr Gabor Koszegi

Documents

View document PDF

Notification of a person with significant control statement

Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control statement

Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2017

Action Date: 26 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Krisztian Mark Mariassy

Notification date: 2017-03-26

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2017

Action Date: 26 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-26

Psc name: Krisztian Gahor

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2017

Action Date: 26 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-03-26

Psc name: Mr Gabor Koszegi

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gabor Koszegi

Change date: 2017-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-01

New address: 4th Floor 18 st. Cross Street London EC1N 8UN

Old address: 4th Floor 18 st. Cross Street London EC1N 8UN England

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2017

Action Date: 09 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gabor Koszegi

Change date: 2016-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Address

Type: AD01

Old address: Basement Flat 61 London Road Cheltenham GL52 6HF England

New address: 4th Floor 18 st. Cross Street London EC1N 8UN

Change date: 2017-07-03

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2017

Action Date: 24 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-24

Capital : 3 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2017

Action Date: 24 Mar 2017

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2017-03-24

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2017

Action Date: 26 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-26

Officer name: Mr Gabor Koszegi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Address

Type: AD01

Old address: Flat 7 433 Gillott Road Birmingham B16 9LJ United Kingdom

Change date: 2017-03-07

New address: Basement Flat 61 London Road Cheltenham GL52 6HF

Documents

View document PDF

Incorporation company

Date: 21 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLIANCES PLUS LTD.

90 TARN DRIVE,POOLE,BH17 7DQ

Number:09455830
Status:ACTIVE
Category:Private Limited Company

CE MARKING HANDMADE TOYS LIMITED

4 CHAYOFA PLACE,GOSPORT,PO12 3JT

Number:09394211
Status:ACTIVE
Category:Private Limited Company

CWSOUTH CONSULTANCY LIMITED

C/O ACCOUNTSNET 3000 AVIATOR WAY,MANCHESTER,M22 5TG

Number:09717344
Status:ACTIVE
Category:Private Limited Company

EVGENIA KB LTD

88 MARLBOROUGH ROAD,LONDON,E4 9AL

Number:11765223
Status:ACTIVE
Category:Private Limited Company

MANCHESTER INTERNATIONAL CHRISTIAN COLLEGE LIMITED

LEONARD CURTIS HOUSE ELMS SQUARE,WHITEFIELD,M45 7TA

Number:07977076
Status:LIQUIDATION
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NWH WASTE SERVICES LIMITED

UNIT 5 MAYFIELD INDUSTRIAL,DALKEITH,EH22 4AD

Number:SC335165
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