Advanced company searchLink opens in new window

TETRA BUSINESS DEVELOPMENT LIMITED

Company number 07885438

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)
28 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
28 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 20 December 2018
21 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 20 December 2017
01 Mar 2017 4.68 Liquidators' statement of receipts and payments to 20 December 2016
04 Aug 2016 COLIQ Deferment of dissolution (voluntary)
25 Jul 2016 AD01 Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to C/O Griffins Tavistock House South Tavistock Square London WC1H 9LG on 25 July 2016
18 Jul 2016 600 Appointment of a voluntary liquidator
02 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
08 Jan 2016 AD01 Registered office address changed from 69 New Atlas Wharf 3 Arnhem Place London E14 3SS England to 257 Hagley Road Birmingham West Midlands B16 9NA on 8 January 2016
07 Jan 2016 4.20 Statement of affairs with form 4.19
07 Jan 2016 600 Appointment of a voluntary liquidator
07 Jan 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-21
03 Nov 2015 CH01 Director's details changed for Roger Stephen Walters on 27 October 2015
19 Jun 2015 AA Total exemption small company accounts made up to 31 March 2014
19 Mar 2015 AA01 Previous accounting period shortened from 30 June 2014 to 31 March 2014
02 Feb 2015 AD01 Registered office address changed from Level 33, 25 Canada Square Level 33, 25 Canada Square Canary Wharf London London E14 5LB to 69 New Atlas Wharf 3 Arnhem Place London E14 3SS on 2 February 2015
30 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 3
29 Sep 2014 AD01 Registered office address changed from Apartment 906 Land Mark West Tower 22 Marsh Wall London E14 9AF to Level 33, 25 Canada Square Level 33, 25 Canada Square Canary Wharf London London E14 5LB on 29 September 2014
17 Dec 2013 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 3
02 Dec 2013 AD01 Registered office address changed from Flat 11 Seven Dials Court Shorts Gardens London WC2H 9AT England on 2 December 2013
16 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Sep 2013 AD01 Registered office address changed from C/O Sharma & Co 257 Hagley Road Birmingham B16 9NA United Kingdom on 16 September 2013
11 Mar 2013 TM01 Termination of appointment of Gagen Sharma as a director
02 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders