Advanced company searchLink opens in new window

TENEBRAE CHOIR TRADING LIMITED

Company number 07549484

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)
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