Advanced company searchLink opens in new window

TETRATAB LIMITED

Company number 06228203

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)
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
  • GBP 12,710
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
  • GBP 12,710
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
  • GBP 12,710
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