- Company Overview for TENOMIS CONSULTANCY LTD (07795313)
- Filing history for TENOMIS CONSULTANCY LTD (07795313)
- People for TENOMIS CONSULTANCY LTD (07795313)
- More for TENOMIS CONSULTANCY LTD (07795313)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
14 Mar 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jan 2020 | DS01 | Application to strike the company off the register | |
20 Jan 2020 | PSC01 | Notification of Selliah Sinnathurai as a person with significant control on 20 January 2020 | |
20 Jan 2020 | PSC07 | Cessation of Mahadevan Sathiyaruban as a person with significant control on 20 January 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with updates | |
20 Jan 2020 | TM01 | Termination of appointment of Mahadevan Sathiyaruban as a director on 20 January 2020 | |
20 Jan 2020 | TM01 | Termination of appointment of Balaraji Sinnathurai as a director on 20 January 2020 | |
20 Jan 2020 | AP01 | Appointment of Mr Selliah Sinnathurai as a director on 20 January 2020 | |
21 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
21 May 2019 | AD01 | Registered office address changed from PO Box 4385 07795313: Companies House Default Address Cardiff CF14 8LH to 329 Ley Street Ilford Essex IG1 4AA on 21 May 2019 | |
16 May 2019 | AD02 | Register inspection address has been changed from 329 Ley Street Ilford IG1 4AA England to 329 Ley Street Ley Street Ilford IG1 4AA | |
15 May 2019 | AD02 | Register inspection address has been changed to 329 Ley Street Ilford IG1 4AA | |
02 Jan 2019 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
01 Feb 2018 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
28 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
13 Jul 2017 | RP05 | Registered office address changed to PO Box 4385, 07795313: Companies House Default Address, Cardiff, CF14 8LH on 13 July 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
16 Sep 2015 | DS02 | Withdraw the company strike off application |