- Company Overview for TERSMEDENSKA HERRGARDEN LIMITED (08321931)
- Filing history for TERSMEDENSKA HERRGARDEN LIMITED (08321931)
- People for TERSMEDENSKA HERRGARDEN LIMITED (08321931)
- More for TERSMEDENSKA HERRGARDEN LIMITED (08321931)
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) |
---|---|---|---|
13 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Apr 2020 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
23 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
10 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
07 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
04 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
04 Jul 2016 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 | |
19 Jan 2016 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
16 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
14 Sep 2015 | CH01 | Director's details changed for Svein Arne Fjeld on 24 June 2015 | |
14 Sep 2015 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 | |
24 Jun 2015 | AD01 | Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 | |
15 Jun 2015 | AD01 | Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 | |
10 Jun 2015 | AD01 | Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 10 June 2015 | |
30 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
27 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
30 Dec 2013 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
|
|
06 Dec 2012 | NEWINC | Incorporation |