Advanced company searchLink opens in new window

TERN MANAGEMENT LTD

Company number 09962176

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)
05 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2022 DS01 Application to strike the company off the register
01 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2021 AA Accounts for a dormant company made up to 30 September 2020
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
21 Jan 2021 AA Accounts for a dormant company made up to 30 September 2019
15 Oct 2020 AA01 Current accounting period shortened from 31 January 2020 to 30 September 2019
06 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with updates
06 Feb 2020 AP01 Appointment of Mrs Laura Rosemary Mcclintock as a director on 22 January 2020
06 Feb 2020 PSC01 Notification of Laura Rosemary Mcclintock as a person with significant control on 22 January 2020
06 Feb 2020 TM01 Termination of appointment of Nicola Jane Cheater as a director on 22 January 2020
06 Feb 2020 PSC07 Cessation of Nicola Jane Cheater as a person with significant control on 22 January 2020
15 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with updates
21 Nov 2019 AP01 Appointment of Mrs Nicola Jane Cheater as a director on 10 July 2019
21 Nov 2019 PSC01 Notification of Nicola Jane Cheater as a person with significant control on 10 July 2019
21 Nov 2019 TM01 Termination of appointment of Samuel Leslie Berkovits as a director on 10 July 2019
21 Nov 2019 PSC07 Cessation of Samuel Leslie Berkovits as a person with significant control on 10 July 2019
26 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019
14 Jan 2019 AD01 Registered office address changed from C/O Fletcher Day 110 Cannon Street London EC4N 6EU England to 62 Wilson Street London EC2A 2BU on 14 January 2019
04 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
20 Nov 2018 AD01 Registered office address changed from C/O Fletcher Day, 56 Conduit Street London W1S 2YZ England to C/O Fletcher Day 110 Cannon Street London EC4N 6EU on 20 November 2018
15 Nov 2018 AA Accounts for a dormant company made up to 31 January 2018
19 Jun 2018 AD01 Registered office address changed from 18 King William Street London EC4N 7BP England to C/O Fletcher Day, 56 Conduit Street London W1S 2YZ on 19 June 2018