TERDOSAESE LTD

Office 4 Suite 2 King George Chambers Office 4 Suite 2 King George Chambers, Bacup, OL13 9AA, United Kingdom
StatusDISSOLVED
Company No.10571596
CategoryPrivate Limited Company
Incorporated19 Jan 2017
Age7 years, 4 months, 17 days
JurisdictionEngland Wales
Dissolution10 May 2022
Years2 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

View document PDF

Gazette notice voluntary

Date: 22 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 19 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ART THROB DEBT ADVICE LIMITED

54A ISIS STREET,LONDON,SW18 3QN

Number:07159105
Status:ACTIVE
Category:Private Limited Company

BENANDNAT LIMITED

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

ELITE CRICKET LIMITED

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

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