- Company Overview for TESCO FTO LIMITED (08903774)
- Filing history for TESCO FTO LIMITED (08903774)
- People for TESCO FTO LIMITED (08903774)
- Insolvency for TESCO FTO LIMITED (08903774)
- Registers for TESCO FTO LIMITED (08903774)
- More for TESCO FTO LIMITED (08903774)
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) |
---|---|---|---|
07 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Dec 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Mar 2018 | AD03 | Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA | |
21 Mar 2018 | AD01 | Registered office address changed from Tesco House, Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to 1 More London Place London SE1 2AF on 21 March 2018 | |
21 Mar 2018 | AD02 | Register inspection address has been changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA | |
15 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
15 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2018 | LIQ01 | Declaration of solvency | |
12 Jan 2018 | TM01 | Termination of appointment of Tesco Services Limited as a director on 12 January 2018 | |
11 Jan 2018 | AP01 | Appointment of Ms Jamila Clare Dabbagh Sythes as a director on 11 January 2018 | |
21 Dec 2017 | TM01 | Termination of appointment of Meena Ralhan as a director on 4 December 2017 | |
19 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2017 | TM01 | Termination of appointment of Holly Victoria Keirle as a director on 4 December 2017 | |
05 Dec 2017 | CERTNM |
Company name changed tesco opticians LIMITED\certificate issued on 05/12/17
|
|
17 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with updates | |
20 Sep 2017 | AA | Accounts for a dormant company made up to 25 February 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
07 Oct 2016 | AP01 | Appointment of Ms Meena Ralhan as a director on 6 October 2016 | |
14 Sep 2016 | TM01 | Termination of appointment of Gemma Louise Han as a director on 26 August 2016 | |
12 Aug 2016 | AP01 | Appointment of Mr Robert John Welch as a director on 10 August 2016 | |
05 Jul 2016 | TM01 | Termination of appointment of Paul Anthony Moore as a director on 30 June 2016 | |
20 Jun 2016 | AA | Accounts for a dormant company made up to 27 February 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
09 Feb 2016 | CH01 | Director's details changed for Mr Paul Anthony Moore on 5 February 2016 | |
30 Dec 2015 | CH01 | Director's details changed for Mr Paul Anthony Moore on 29 December 2015 |