- Company Overview for TENDRING ENTERPRISE AGENCY CIC (08077383)
- Filing history for TENDRING ENTERPRISE AGENCY CIC (08077383)
- People for TENDRING ENTERPRISE AGENCY CIC (08077383)
- More for TENDRING ENTERPRISE AGENCY CIC (08077383)
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) |
---|---|---|---|
17 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jun 2019 | DS01 | Application to strike the company off the register | |
11 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
14 Jun 2018 | AD01 | Registered office address changed from 1-2 Davy Road Gorse Lane Industrial Estate Clacton on Sea Essex CO15 4XD to 2 Church Green Cottages Chapel Road Fingringhoe Colchester CO5 7BG on 14 June 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 21 May 2018 with no updates | |
08 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
21 Apr 2017 | AP01 | Appointment of Mr Simon David Mead as a director on 20 April 2017 | |
28 Feb 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
08 Feb 2017 | TM01 | Termination of appointment of Kevin Andrew Barnes as a director on 31 October 2016 | |
15 Jun 2016 | AR01 | Annual return made up to 21 May 2016 no member list | |
15 Jun 2016 | TM01 | Termination of appointment of Robert Wayne Kerry as a director on 5 April 2016 | |
09 Mar 2016 | AA | Total exemption full accounts made up to 31 May 2015 | |
18 Jun 2015 | AR01 | Annual return made up to 21 May 2015 no member list | |
15 Apr 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
26 Jun 2014 | AR01 | Annual return made up to 21 May 2014 no member list | |
22 Mar 2014 | AP04 | Appointment of The Jamesons Partnership Limited as a secretary | |
22 Mar 2014 | AP01 | Appointment of Mr Robert Wayne Kerry as a director | |
22 Mar 2014 | TM02 | Termination of appointment of John Short as a secretary | |
22 Mar 2014 | TM01 | Termination of appointment of John Short as a director | |
24 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 21 May 2013 no member list | |
12 Jun 2012 | AP01 | Appointment of Mr Richard James Bailey as a director | |
21 May 2012 | CICINC | Incorporation of a Community Interest Company |