- Company Overview for TERN MANAGEMENT LTD (09962176)
- Filing history for TERN MANAGEMENT LTD (09962176)
- People for TERN MANAGEMENT LTD (09962176)
- More for TERN MANAGEMENT LTD (09962176)
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 |