- Company Overview for TENRAY LIMITED (05011643)
- Filing history for TENRAY LIMITED (05011643)
- People for TENRAY LIMITED (05011643)
- More for TENRAY LIMITED (05011643)
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
|
|
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
|
|
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
|
|
16 Dec 2013 | AD01 | Registered office address changed from 118 Manchester Street Oldham Lancashire OL9 6EG on 16 December 2013 |