- Company Overview for TENTACLE PUBLIC RELATIONS LTD (08620399)
- Filing history for TENTACLE PUBLIC RELATIONS LTD (08620399)
- People for TENTACLE PUBLIC RELATIONS LTD (08620399)
- More for TENTACLE PUBLIC RELATIONS LTD (08620399)
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 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2022 | DS01 | Application to strike the company off the register | |
14 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jul 2021 | CS01 | Confirmation statement made on 23 July 2021 with updates | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2020 | CS01 | Confirmation statement made on 23 July 2020 with no updates | |
10 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 23 July 2019 with updates | |
30 May 2019 | PSC01 | Notification of Mark Harris as a person with significant control on 15 February 2019 | |
10 May 2019 | AD01 | Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to Dyer House Dyer Street Cirencester Gloucestershire GL7 2PP on 10 May 2019 | |
10 May 2019 | PSC04 | Change of details for Mr Matthew Bretherton as a person with significant control on 7 May 2019 | |
10 May 2019 | CH01 | Director's details changed for Mr Mark Harris on 7 May 2019 | |
10 May 2019 | CH01 | Director's details changed for Mr Matthew Bretherton on 7 May 2019 | |
04 Feb 2019 | TM01 | Termination of appointment of Victoria Claire Melville as a director on 31 January 2019 | |
30 Jan 2019 | AA01 | Current accounting period shortened from 31 July 2019 to 31 March 2019 | |
22 Jan 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 23 July 2018 with no updates | |
20 Jun 2018 | AD01 | Registered office address changed from Mcgills Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 20 June 2018 | |
19 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
25 Aug 2017 | PSC01 | Notification of Matthew Bretherton as a person with significant control on 30 June 2016 | |
23 Aug 2017 | CS01 | Confirmation statement made on 23 July 2017 with updates | |
01 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates |