- Company Overview for TINDEMON ENTERPRISES LTD (06369108)
- Filing history for TINDEMON ENTERPRISES LTD (06369108)
- People for TINDEMON ENTERPRISES LTD (06369108)
- More for TINDEMON ENTERPRISES LTD (06369108)
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) |
---|---|---|---|
28 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2014 | AD01 | Registered office address changed from 4th Floor, Lawford House Albert Place London N3 1RL to Kemp House 152-160 City Road London EC1V 2NX on 18 August 2014 | |
16 Jul 2014 | CH01 | Director's details changed for Mr Septimus Augustus Rhudd on 16 July 2014 | |
04 Jun 2014 | CH04 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 | |
02 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
22 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2014 | AR01 |
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2014-01-21
|
|
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 12 September 2012 with full list of shareholders | |
03 Jul 2012 | AA | Accounts made up to 30 September 2011 | |
13 Sep 2011 | AR01 | Annual return made up to 12 September 2011 with full list of shareholders | |
03 Aug 2011 | AA | Accounts made up to 30 September 2010 | |
01 Dec 2010 | AR01 | Annual return made up to 12 September 2010 with full list of shareholders | |
02 Jun 2010 | AA | Accounts made up to 30 September 2009 | |
03 Dec 2009 | AR01 | Annual return made up to 12 September 2009 with full list of shareholders | |
01 Jul 2009 | AA | Accounts made up to 30 September 2008 | |
12 Jan 2009 | 363a | Return made up to 12/09/08; full list of members | |
21 Nov 2007 | MEM/ARTS | Memorandum and Articles of Association | |
16 Nov 2007 | CERTNM | Company name changed ferratt international LTD.\certificate issued on 16/11/07 | |
10 Oct 2007 | MEM/ARTS | Memorandum and Articles of Association | |
05 Oct 2007 | CERTNM | Company name changed ferrat international LTD\certificate issued on 05/10/07 | |
13 Sep 2007 | 288a | New director appointed | |
12 Sep 2007 | 288b | Director resigned |