TERDOSAESE LTD
Status | DISSOLVED |
Company No. | 10571596 |
Category | Private Limited Company |
Incorporated | 19 Jan 2017 |
Age | 7 years, 4 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 10 May 2022 |
Years | 2 years, 26 days |
SUMMARY
TERDOSAESE LTD is an dissolved private limited company with number 10571596. It was incorporated 7 years, 4 months, 17 days ago, on 19 January 2017 and it was dissolved 2 years, 26 days ago, on 10 May 2022. The company address is Office 4 Suite 2 King George Chambers Office 4 Suite 2 King George Chambers, Bacup, OL13 9AA, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 10 May 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Feb 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 17 Dec 2020
Action Date: 17 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-17
Documents
Confirmation statement with no updates
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-17
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Cessation of a person with significant control
Date: 26 Feb 2019
Action Date: 20 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-02-20
Psc name: Kirsty Owens
Documents
Confirmation statement with no updates
Date: 27 Dec 2018
Action Date: 27 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-27
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Address
Type: AD01
New address: Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA
Old address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA United Kingdom
Change date: 2018-10-12
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Change account reference date company previous extended
Date: 15 Jun 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA01
New date: 2018-04-05
Made up date: 2018-01-31
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2018
Action Date: 17 Jan 2018
Category: Address
Type: AD01
Old address: 76 High Street Runcorn WA7 1JH England
Change date: 2018-01-17
New address: Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA
Documents
Notification of a person with significant control
Date: 28 Dec 2017
Action Date: 20 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-02-20
Psc name: Jayson Dela Cruz
Documents
Confirmation statement with updates
Date: 27 Dec 2017
Action Date: 27 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-27
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2017
Action Date: 13 Dec 2017
Category: Address
Type: AD01
New address: 76 High Street Runcorn WA7 1JH
Old address: Unit 37 Webb Ellis Business Park Rugby CV21 2NP England
Change date: 2017-12-13
Documents
Change person director company with change date
Date: 04 Dec 2017
Action Date: 20 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-20
Officer name: Mr Jayson Dela Cruz
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2017
Action Date: 18 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-18
New address: Unit 37 Webb Ellis Business Park Rugby CV21 2NP
Old address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
Documents
Termination director company with name termination date
Date: 02 Mar 2017
Action Date: 20 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-20
Officer name: Kirsty Owens
Documents
Appoint person director company with name date
Date: 01 Mar 2017
Action Date: 20 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jayson Dela Cruz
Appointment date: 2017-02-20
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2017
Action Date: 20 Feb 2017
Category: Address
Type: AD01
Old address: 52 Burnthwaite Road Liverpool L14 1QA United Kingdom
New address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
Change date: 2017-02-20
Documents
Some Companies
54A ISIS STREET,LONDON,SW18 3QN
Number: | 07159105 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHOVER HORSHAM ROAD,STEYNING,BN44 3AA
Number: | 10499857 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPLETE ACCESS SPECIALIST CONTRACTS LTD
UNIT 14 OAKS BUSINESS PARK,BARNSLEY,S71 1HT
Number: | 05949840 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROSS VALE DAIRY (RESIDENTS COMPANY) LIMITED
2 STANLEY ROAD,LIVERPOOL,L36 9XW
Number: | 04130518 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 BASEPOINT BUSINESS CENTRE,SOUTHAMPTON,SO14 5FE
Number: | 08055510 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXFORD NATURAL RESOURCES LIMITED
41 EDGEWAY ROAD,OXFORD,OX3 0HD
Number: | 04022558 |
Status: | ACTIVE |
Category: | Private Limited Company |