Advanced company searchLink opens in new window

FIND A TENANT UK LTD

Company number 09171355

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
30 Oct 2018 DS01 Application to strike the company off the register
17 Oct 2018 AA Accounts for a dormant company made up to 31 August 2018
23 May 2018 AA Accounts for a dormant company made up to 31 August 2017
01 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
13 Nov 2016 AA Accounts for a dormant company made up to 31 August 2016
13 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
01 Oct 2015 AA Accounts for a dormant company made up to 1 September 2015
01 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
30 Sep 2015 CH01 Director's details changed for Stephen Kevin Dutton on 24 August 2015
04 Sep 2015 AD01 Registered office address changed from 222 Lickey Road Birmingham West Midlands B45 8TE to 5 Rochford Close Rednal Birmingham B45 9JX on 4 September 2015
02 Feb 2015 AP01 Appointment of Stephen Kevin Dutton as a director on 16 November 2014
02 Feb 2015 TM01 Termination of appointment of Stephen Michael Read as a director on 17 November 2014
29 Jan 2015 AD01 Registered office address changed from Citylab 4 - 6 Dalton Square Lancaster LA1 1PP England to 222 Lickey Road Birmingham West Midlands B45 8TE on 29 January 2015
12 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted