Advanced company searchLink opens in new window

TETRAS INTERIORS LIMITED

Company number 04102936

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2014 SOAS(A) Voluntary strike-off action has been suspended
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2013 SOAS(A) Voluntary strike-off action has been suspended
22 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2013 SOAS(A) Voluntary strike-off action has been suspended
15 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2012 DS01 Application to strike the company off the register
02 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
20 Oct 2011 AR01 Annual return made up to 7 November 2010 with full list of shareholders
Statement of capital on 2011-10-20
  • GBP 2
06 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2011 AA Total exemption small company accounts made up to 31 March 2010
18 Apr 2011 AD01 Registered office address changed from Units 7 & 8, the Parade 147 Wareham Road Corfe Mullen Wimborne Dorset BH21 3LA England on 18 April 2011
11 Apr 2011 AD03 Register(s) moved to registered inspection location
11 Apr 2011 AD02 Register inspection address has been changed from 55 Lincoln Road Parkstone Poole Dorset BH12 2HT
15 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2010 AA Total exemption small company accounts made up to 31 March 2009
23 Nov 2009 AR01 Annual return made up to 7 November 2009 with full list of shareholders
23 Nov 2009 AD01 Registered office address changed from Units 7-8 the Parade 147 Wareham Road Corfe Mullen Wimborne Dorset BU21 3LA on 23 November 2009
23 Nov 2009 CH01 Director's details changed for Mark St Arbyn Pryce on 7 November 2009
16 Nov 2009 TM01 Termination of appointment of David Winn as a director
16 Nov 2009 TM02 Termination of appointment of Mark Pryce as a secretary
29 May 2009 288a Secretary appointed mrs maizie pryce
05 May 2009 AA Total exemption small company accounts made up to 31 March 2008