- Company Overview for TENKEY COMPANY LIMITED (09165852)
- Filing history for TENKEY COMPANY LIMITED (09165852)
- People for TENKEY COMPANY LIMITED (09165852)
- More for TENKEY COMPANY LIMITED (09165852)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jul 2021 | DS01 | Application to strike the company off the register | |
15 Jul 2021 | AP04 | Appointment of Register Companies Limited as a secretary on 7 July 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
15 Jul 2021 | AD01 | Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 69 Aberdeen Avenue Cambridge CB2 8DL on 15 July 2021 | |
08 Sep 2020 | AA | Accounts for a dormant company made up to 31 August 2020 | |
17 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with updates | |
17 Jul 2020 | AD01 | Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 17 July 2020 | |
17 Jul 2020 | AP04 | Appointment of J&C Business (Uk) Co., Limited as a secretary on 17 July 2020 | |
18 Nov 2019 | AD01 | Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London United Kingdom to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 18 November 2019 | |
10 Sep 2019 | AA | Accounts for a dormant company made up to 31 August 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
31 Aug 2018 | AA | Accounts for a dormant company made up to 31 August 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
23 Feb 2018 | AD01 | Registered office address changed from 419, Harborne Road, Edgbaston, Birmingham, B15 3LB to Suite 108 Chase Business Centre 39-41 Chase Side London on 23 February 2018 | |
23 Feb 2018 | TM02 | Termination of appointment of Uk Secretarial Services Limited as a secretary on 15 February 2018 | |
02 Sep 2017 | AA | Accounts for a dormant company made up to 31 August 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with no updates | |
18 Nov 2016 | AA | Accounts for a dormant company made up to 31 August 2016 | |
18 Nov 2016 | AP01 | Appointment of Min Liu as a director on 18 November 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
18 Nov 2016 | TM01 | Termination of appointment of Dazhen Qi as a director on 18 November 2016 | |
16 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-16
|
|
21 Feb 2016 | AA | Accounts for a dormant company made up to 31 August 2015 |