- Company Overview for TEN RIGHT ANGLE LIMITED (12001415)
- Filing history for TEN RIGHT ANGLE LIMITED (12001415)
- People for TEN RIGHT ANGLE LIMITED (12001415)
- More for TEN RIGHT ANGLE LIMITED (12001415)
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) |
---|---|---|---|
24 Dec 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jun 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2024 | PSC01 | Notification of Koyes Miah as a person with significant control on 14 February 2024 | |
14 Feb 2024 | PSC07 | Cessation of Ishraq Tariq Delwar as a person with significant control on 14 February 2024 | |
14 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with updates | |
14 Feb 2024 | TM01 | Termination of appointment of Ishraq Tariq Delwar as a director on 14 February 2024 | |
06 Feb 2024 | TM01 | Termination of appointment of Moonmoon Farzana Kalam as a director on 6 February 2024 | |
30 Jan 2024 | PSC01 | Notification of Ishraq Tariq Delwar as a person with significant control on 1 May 2023 | |
30 Jan 2024 | TM01 | Termination of appointment of Tanjir Sugar as a director on 1 December 2023 | |
30 Jan 2024 | PSC07 | Cessation of Tanjir Sugar as a person with significant control on 1 May 2023 | |
27 Dec 2023 | CS01 | Confirmation statement made on 27 December 2023 with updates | |
27 Dec 2023 | AP01 | Appointment of Mr Ishraq Tariq Delwar as a director on 1 August 2023 | |
27 Dec 2023 | AD01 | Registered office address changed from Rainham House Second Floor Manor Way Rainham Greater London RM13 8RH England to 1 Frederick Road Rainham RM13 8NT on 27 December 2023 | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
08 Feb 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
01 Apr 2022 | AP01 | Appointment of Mr. Koyes Miah as a director on 17 March 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
01 Apr 2022 | AP01 | Appointment of Dr. Moonmoon Farzana Kalam as a director on 17 March 2022 | |
01 Apr 2022 | AD01 | Registered office address changed from 17 Rainham House Manor Way Rainham RM13 8RH England to Rainham House Second Floor Manor Way Rainham Greater London RM13 8RH on 1 April 2022 | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
15 Dec 2021 | AAMD | Amended total exemption full accounts made up to 31 May 2020 | |
16 Jun 2021 | PSC04 | Change of details for Mr Tanjir Sugar as a person with significant control on 1 June 2021 | |
21 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
20 Jan 2021 | AD01 | Registered office address changed from Allied Forces International Rainham House Manor Way Rainham RM13 8RH England to 17 Rainham House Manor Way Rainham RM13 8RH on 20 January 2021 |