- Company Overview for TENDIN INVESTMENTS LIMITED (08335722)
- Filing history for TENDIN INVESTMENTS LIMITED (08335722)
- People for TENDIN INVESTMENTS LIMITED (08335722)
- More for TENDIN INVESTMENTS LIMITED (08335722)
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) |
---|---|---|---|
09 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2019 | DS01 | Application to strike the company off the register | |
30 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
29 Nov 2018 | AD02 | Register inspection address has been changed from 3rd Floor 49 Farringdon Road London EC1M 3JP United Kingdom to 1st Floor 14 Bowling Green Lane London EC1R 0BD | |
05 Jun 2018 | PSC01 | Notification of Alexander Sadukov as a person with significant control on 15 November 2017 | |
05 Jun 2018 | PSC01 | Notification of Konstantin Kandalinskiy as a person with significant control on 15 November 2017 | |
05 Jun 2018 | PSC07 | Cessation of Erdenemaa Enkhdalai as a person with significant control on 15 November 2017 | |
08 May 2018 | AAMD | Amended total exemption full accounts made up to 31 December 2017 | |
24 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
30 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2017 | CS01 | Confirmation statement made on 18 September 2017 with updates | |
27 Sep 2017 | PSC01 | Notification of Erdenemaa Enkhdalai as a person with significant control on 3 July 2017 | |
19 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
19 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Mar 2016 | AP01 | Appointment of Ms Rafaella Kalogirou as a director on 22 February 2016 | |
01 Mar 2016 | TM01 | Termination of appointment of Rodoula Christodoulou as a director on 22 February 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 Dec 2014 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
24 Nov 2014 | AD03 | Register(s) moved to registered inspection location 3Rd Floor 49 Farringdon Road London EC1M 3JP | |
24 Nov 2014 | AD02 | Register inspection address has been changed to 3Rd Floor 49 Farringdon Road London EC1M 3JP | |
18 Nov 2014 | AD01 | Registered office address changed from 126 Aldersgate Street London EC1A 4JQ to International House 24 Holborn Viaduct City of London London EC1A 2BN on 18 November 2014 |