- Company Overview for TENANT REFERENCING LIMITED (11335098)
- Filing history for TENANT REFERENCING LIMITED (11335098)
- People for TENANT REFERENCING LIMITED (11335098)
- More for TENANT REFERENCING LIMITED (11335098)
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) |
---|---|---|---|
21 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with updates | |
13 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with updates | |
20 Dec 2018 | PSC07 | Cessation of Andrei Bucur as a person with significant control on 20 December 2018 | |
20 Dec 2018 | TM01 | Termination of appointment of Andrei Bucur as a director on 20 December 2018 | |
16 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 1 December 2018
|
|
13 Sep 2018 | TM01 | Termination of appointment of a director | |
12 Sep 2018 | PSC01 | Notification of Andrei Bucur as a person with significant control on 12 September 2018 | |
12 Sep 2018 | TM01 | Termination of appointment of Martin Crossley as a director on 12 September 2018 | |
12 Sep 2018 | PSC07 | Cessation of Martin Crossley as a person with significant control on 12 September 2018 | |
12 Sep 2018 | AP01 | Appointment of Mr Andrei Bucur as a director on 12 September 2018 | |
11 Sep 2018 | AD01 | Registered office address changed from Smart Referencing Ltd 91 High Street Evesham WR11 4DN England to 3 Bath Court Haverhill CB9 8LW on 11 September 2018 | |
28 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-28
|