- Company Overview for TENEBRAE CHOIR TRADING LIMITED (07549484)
- Filing history for TENEBRAE CHOIR TRADING LIMITED (07549484)
- People for TENEBRAE CHOIR TRADING LIMITED (07549484)
- More for TENEBRAE CHOIR TRADING LIMITED (07549484)
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) |
---|---|---|---|
30 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Mar 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
24 Mar 2023 | AD02 | Register inspection address has been changed from C/O Storey, International House 7 High Street Ealing London W5 5DB England to C/O Lyric Hammersmith Theatre Lyric Square King Street London W6 0QL | |
14 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2023 | DS01 | Application to strike the company off the register | |
06 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Mr Ian Charles Stewart Ritchie on 9 June 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
09 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Jun 2021 | TM01 | Termination of appointment of Michael Roger Gifford as a director on 1 June 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
18 Jan 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 25 March 2020 with no updates | |
02 Jan 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
16 Apr 2019 | AD02 | Register inspection address has been changed from C/O Specialised Travel Hanger Green London W5 3EL England to C/O Storey, International House 7 High Street Ealing London W5 5DB | |
15 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
19 Mar 2019 | TM01 | Termination of appointment of Richard Nigel Savage as a director on 19 March 2019 | |
19 Mar 2019 | AP03 | Appointment of Miss Alexandra Catherine Davies as a secretary on 8 March 2019 | |
19 Mar 2019 | TM02 | Termination of appointment of Henry Charles Thompson Southern as a secretary on 8 March 2019 | |
03 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Dec 2018 | AP01 | Appointment of Mr Nick Bland as a director on 28 November 2018 | |
16 Oct 2018 | CH01 | Director's details changed for Mr James Henry Middleton Turnbull on 16 October 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
10 Apr 2018 | AD01 | Registered office address changed from 84 Weymouth Avenue London W5 4SB to C/O Lakin Rose Limited Pioneer House, Vision Park Histon Cambridge CB24 9NL on 10 April 2018 |