Advanced company searchLink opens in new window

TENRAY LIMITED

Company number 05011643

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2018 DS01 Application to strike the company off the register
15 May 2018 CH01 Director's details changed for Director Michael Patrick Hughes on 3 April 2018
09 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
04 Oct 2017 AP01 Appointment of Mr Michael Patrick Hughes as a director on 12 September 2017
04 Oct 2017 TM01 Termination of appointment of Tanuja Randery as a director on 13 September 2017
19 Jul 2017 AD01 Registered office address changed from 2nd Floor, 80 Victoria Street London SW1E 5JL to Schneider Electric Stafford Park 5 Telford TF3 3BL on 19 July 2017
25 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
17 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
14 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
19 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
14 Oct 2015 AA Full accounts made up to 31 December 2014
01 Jul 2015 AD01 Registered office address changed from 1 Park Row Leeds LS1 5AB to 2nd Floor, 80 Victoria Street London SW1E 5JL on 1 July 2015
22 Jun 2015 AP04 Appointment of Invensys Secretaries Limited as a secretary on 1 May 2015
22 Jun 2015 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 1 May 2015
12 Mar 2015 AP01 Appointment of Tanuja Randery as a director on 1 March 2015
12 Mar 2015 TM01 Termination of appointment of Stuart John Thorogood as a director on 1 March 2015
13 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
02 Dec 2014 TM01 Termination of appointment of Gwenael Marie Gabriel Guillemoto as a director on 1 December 2014
09 Oct 2014 AA Full accounts made up to 31 December 2013
12 May 2014 AA Full accounts made up to 31 December 2012
17 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
16 Dec 2013 AD01 Registered office address changed from 118 Manchester Street Oldham Lancashire OL9 6EG on 16 December 2013