- Company Overview for TETRATAB LIMITED (06228203)
- Filing history for TETRATAB LIMITED (06228203)
- People for TETRATAB LIMITED (06228203)
- Charges for TETRATAB LIMITED (06228203)
- More for TETRATAB LIMITED (06228203)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2018 | AD01 | Registered office address changed from 29 Upper Pavenhill Purton Swindon SN5 4DQ to Bike House Shaftesbury Road Henstridge Templecombe BA8 0PT on 17 September 2018 | |
13 Sep 2018 | AP01 | Appointment of Mr Robert Stuart Lovelace as a director on 13 September 2018 | |
07 Sep 2018 | MR05 | All of the property or undertaking has been released from charge 062282030002 | |
07 Sep 2018 | MR05 | All of the property or undertaking has been released from charge 1 | |
04 Sep 2018 | TM01 | Termination of appointment of Andrew Hilton Collier as a director on 3 September 2018 | |
03 Sep 2018 | TM01 | Termination of appointment of Robert Stuart Lovelace as a director on 3 September 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 May 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
03 May 2017 | MR01 | Registration of charge 062282030002, created on 2 May 2017 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 May 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Jul 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 May 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
17 May 2013 | AD03 | Register(s) moved to registered inspection location | |
17 May 2013 | AD02 | Register inspection address has been changed | |
07 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Feb 2013 | AD01 | Registered office address changed from 63 Baynard Avenue Flitch Green Essex CM6 3FF United Kingdom on 2 February 2013 | |
01 Feb 2013 | TM01 | Termination of appointment of Lee Brown as a director |