- Company Overview for TETRA BUSINESS DEVELOPMENT LIMITED (07885438)
- Filing history for TETRA BUSINESS DEVELOPMENT LIMITED (07885438)
- People for TETRA BUSINESS DEVELOPMENT LIMITED (07885438)
- Insolvency for TETRA BUSINESS DEVELOPMENT LIMITED (07885438)
- More for TETRA BUSINESS DEVELOPMENT LIMITED (07885438)
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
|
|
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
|
|
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
|
|
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 |