- Company Overview for TENDRIL NETWORKS UK LTD (07990264)
- Filing history for TENDRIL NETWORKS UK LTD (07990264)
- People for TENDRIL NETWORKS UK LTD (07990264)
- More for TENDRIL NETWORKS UK LTD (07990264)
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) |
---|---|---|---|
07 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2019 | DS01 | Application to strike the company off the register | |
16 Apr 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
08 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
04 May 2018 | AP01 | Appointment of Jaylene Michelle Kunze as a director on 14 March 2018 | |
02 May 2018 | TM01 | Termination of appointment of Amy Spandau Marmolejo as a director on 27 February 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
04 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
05 Apr 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
24 Jan 2017 | CH04 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 | |
20 Jan 2017 | AD01 | Registered office address changed from 11 Old Jewry 7th Floor London London EC2R 8DU United Kingdom to 35 Great St Helen's London EC3A 6AP on 20 January 2017 | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Apr 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
16 Mar 2016 | AD01 | Registered office address changed from 11 Old Jewry 7th Floor London London EC2R 8DU United Kingdom to 11 Old Jewry 7th Floor London London EC2R 8DU on 16 March 2016 | |
16 Mar 2016 | AP04 | Appointment of Intertrust (Uk) Limited as a secretary on 9 March 2016 | |
16 Mar 2016 | AD01 | Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT to 11 Old Jewry 7th Floor London London EC2R 8DU on 16 March 2016 | |
16 Mar 2016 | TM02 | Termination of appointment of Radius Commercial Services Limited as a secretary on 9 March 2016 | |
08 Feb 2016 | AP04 | Appointment of Radius Commercial Services Limited as a secretary on 8 February 2016 | |
08 Feb 2016 | TM02 | Termination of appointment of Radius (Europe) Limited as a secretary on 8 February 2016 | |
05 Jan 2016 | AA | Full accounts made up to 31 December 2014 | |
10 Apr 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
18 Dec 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
01 Aug 2014 | CH04 | Secretary's details changed for High Street Partners Europe Limited on 21 May 2014 | |
01 Aug 2014 | AD01 | Registered office address changed from 34 Dover Street 5Th Floor London W1S 4NG to 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 1 August 2014 |