- Company Overview for TENOR DESIGN LIMITED (06091421)
- Filing history for TENOR DESIGN LIMITED (06091421)
- People for TENOR DESIGN LIMITED (06091421)
- More for TENOR DESIGN LIMITED (06091421)
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) |
---|---|---|---|
31 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2016 | DS01 | Application to strike the company off the register | |
19 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
15 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
28 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
16 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Feb 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
15 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Feb 2011 | AR01 | Annual return made up to 8 February 2011 with full list of shareholders | |
17 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Aug 2010 | CERTNM |
Company name changed brookson (5494E) LIMITED\certificate issued on 11/08/10
|
|
11 Aug 2010 | CONNOT | Change of name notice | |
05 May 2010 | AR01 | Annual return made up to 8 February 2010 with full list of shareholders | |
05 May 2010 | CH01 | Director's details changed for Leslie Beck on 7 February 2010 | |
23 Mar 2010 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 23 March 2010 | |
05 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 Mar 2009 | 363a | Return made up to 08/02/09; full list of members | |
12 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 Jul 2008 | 288b | Appointment terminated secretary jordan secretaries LIMITED |