- Company Overview for TETRAS INTERIORS LIMITED (04102936)
- Filing history for TETRAS INTERIORS LIMITED (04102936)
- People for TETRAS INTERIORS LIMITED (04102936)
- Charges for TETRAS INTERIORS LIMITED (04102936)
- More for TETRAS INTERIORS LIMITED (04102936)
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
|
|
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 |