Advanced company searchLink opens in new window

TENDANCES DECO LTD.

Company number 05286639

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)
02 Mar 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2008 288a Director appointed mr cedric waucquez
26 Nov 2008 AA Accounts made up to 30 November 2007
26 Nov 2008 288b Appointment Terminated Director yolande tock
14 Dec 2007 288b Secretary resigned
14 Dec 2007 287 Registered office changed on 14/12/07 from: the bristol office 2 southfield road westbury on trym bristol BS9 3BH
29 Jun 2007 MA Memorandum and Articles of Association
21 Jun 2007 CERTNM Company name changed T.C.s cashing services LTD\certificate issued on 21/06/07
19 Jun 2007 AA Accounts made up to 30 November 2006
01 Jun 2007 AA Accounts made up to 30 November 2005
09 May 2007 288a New director appointed
09 May 2007 288b Director resigned
12 Feb 2007 363a Return made up to 15/11/06; full list of members
05 Apr 2006 363a Return made up to 15/11/05; full list of members
31 Aug 2005 CERTNM Company name changed evergreen photography LTD\certificate issued on 31/08/05
30 Aug 2005 288b Secretary resigned
30 Aug 2005 288a New secretary appointed
30 Aug 2005 288b Director resigned
26 Aug 2005 288a New director appointed
30 Nov 2004 288a New director appointed
30 Nov 2004 287 Registered office changed on 30/11/04 from: 10 newhouse crescent watford WD25 7HX
30 Nov 2004 288a New secretary appointed
16 Nov 2004 288b Secretary resigned
16 Nov 2004 288b Director resigned