- Company Overview for TENANT NETWORK BOURNEMOUTH LIMITED (08334647)
- Filing history for TENANT NETWORK BOURNEMOUTH LIMITED (08334647)
- People for TENANT NETWORK BOURNEMOUTH LIMITED (08334647)
- More for TENANT NETWORK BOURNEMOUTH LIMITED (08334647)
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) |
---|---|---|---|
12 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2016 | DS01 | Application to strike the company off the register | |
08 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
04 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Feb 2015 | AP01 | Appointment of Mr Morgan David Ebert as a director on 18 December 2012 | |
23 Feb 2015 | TM01 | Termination of appointment of Tenant Network Limited as a director on 18 December 2012 | |
23 Feb 2015 | AP01 | Appointment of Mr Chay Allen Ebert as a director on 18 December 2012 | |
12 Jan 2015 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
12 Jan 2015 | TM01 | Termination of appointment of Neil Jonathan Borlase as a director on 23 October 2014 | |
07 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Jan 2014 | CH01 | Director's details changed for Neil Jonathan Borlase on 29 January 2014 | |
09 Jan 2014 | AD01 | Registered office address changed from 131 London Road Portsmouth PO2 9AA on 9 January 2014 | |
09 Jan 2014 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
18 Dec 2012 | NEWINC | Incorporation |