Advanced company searchLink opens in new window

TEDENCA INTERNATIONAL LTD

Company number 05771106

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)
03 Nov 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
17 Apr 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
20 Mar 2014 CERTNM Company name changed alma intronic LIMITED\certificate issued on 20/03/14
  • RES15 ‐ Change company name resolution on 2014-02-19
20 Mar 2014 CONNOT Change of name notice
31 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
12 Apr 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
16 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
16 Jan 2013 TM02 Termination of appointment of La Nominee Secretaries Ltd as a secretary
04 Apr 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
31 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
28 Mar 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
05 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
22 Apr 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
22 Apr 2010 CH01 Director's details changed for Mr Paul Murphee on 20 March 2010
22 Apr 2010 CH04 Secretary's details changed for La Nominee Secretaries Ltd on 20 March 2010
01 Feb 2010 AA Accounts for a dormant company made up to 30 April 2009
22 Apr 2009 AA Accounts for a dormant company made up to 30 April 2008
22 Apr 2009 363a Return made up to 20/03/09; full list of members
26 Mar 2009 287 Registered office changed on 26/03/2009 from 4 princess street london uk W1B 2LE uk
01 Jul 2008 288a Director appointed mr paul murphee
01 Jul 2008 287 Registered office changed on 01/07/2008 from 30 borough high street london SE1 1XU
01 Jul 2008 288b Appointment terminated director cms executive officers LTD
25 Mar 2008 363a Return made up to 20/03/08; full list of members