- Company Overview for TENTELENI (06187042)
- Filing history for TENTELENI (06187042)
- People for TENTELENI (06187042)
- More for TENTELENI (06187042)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jul 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2020 | DS01 | Application to strike the company off the register | |
28 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
16 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
30 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
30 Mar 2019 | TM01 | Termination of appointment of Isla Rose Perry as a director on 4 June 2018 | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
16 Jul 2018 | TM01 | Termination of appointment of David Edward Searle as a director on 9 July 2018 | |
16 Jul 2018 | TM01 | Termination of appointment of Sanjay Kunal Bowry as a director on 9 July 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
11 Jan 2018 | AP03 | Appointment of Miss Lucy Killoch as a secretary on 21 October 2017 | |
11 Jan 2018 | AP01 | Appointment of Miss Lucy Killoch as a director on 21 October 2017 | |
11 Jan 2018 | TM01 | Termination of appointment of Akida Charlene Dorothy Modupe John-Ambrose as a director on 5 June 2017 | |
11 Jan 2018 | TM01 | Termination of appointment of Jasmin Hin-Wah Cheung as a director on 22 October 2017 | |
21 Aug 2017 | TM02 | Termination of appointment of Akida Charlene Dorothy Modupe John-Ambrose as a secretary on 5 June 2017 | |
21 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
21 Aug 2017 | AD01 | Registered office address changed from 10 Queen Street Place London EC4R 1BE to 28 Castle Mews St. Thomas Street Oxford OX1 1JR on 21 August 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
10 Mar 2017 | TM01 | Termination of appointment of Claire Vanessa Harlow as a director on 28 February 2017 | |
10 Mar 2017 | TM01 | Termination of appointment of Georgia O'connor as a director on 26 September 2016 | |
10 Mar 2017 | TM01 | Termination of appointment of Monique Davina Green as a director on 26 September 2016 | |
19 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
24 Aug 2016 | AP01 | Appointment of Mr Alan Thomas Robertson as a director on 4 April 2015 |