- Company Overview for TENURACO LIMITED (08411630)
- Filing history for TENURACO LIMITED (08411630)
- People for TENURACO LIMITED (08411630)
- Charges for TENURACO LIMITED (08411630)
- More for TENURACO LIMITED (08411630)
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) |
---|---|---|---|
27 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
07 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
12 Aug 2016 | TM01 | Termination of appointment of Martyn Ian Archer as a director on 12 August 2016 | |
21 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
08 Jun 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 | |
24 May 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
26 Feb 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
17 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
20 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
21 Oct 2014 | AA01 | Previous accounting period extended from 28 February 2014 to 30 June 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
19 Feb 2014 | AP01 | Appointment of Mr Martyn Ian Archer as a director | |
11 Feb 2014 | AP01 | Appointment of Mr Peter Turrill as a director | |
11 Feb 2014 | TM01 | Termination of appointment of John Holden as a director | |
11 Feb 2014 | TM01 | Termination of appointment of Gweco Directors Ltd as a director | |
11 Feb 2014 | AD01 | Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 11 February 2014 | |
11 Feb 2014 | SH02 | Sub-division of shares on 1 November 2013 | |
11 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 1 November 2013
|
|
07 Feb 2014 | CERTNM |
Company name changed gweco 555 LIMITED\certificate issued on 07/02/14
|
|
07 Nov 2013 | MR01 | Registration of charge 084116300001 | |
20 Feb 2013 | NEWINC |
Incorporation
|