- Company Overview for TESAK CONSULTING LTD (03846793)
- Filing history for TESAK CONSULTING LTD (03846793)
- People for TESAK CONSULTING LTD (03846793)
- More for TESAK CONSULTING LTD (03846793)
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) |
---|---|---|---|
07 May 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Sep 2011 | AR01 |
Annual return made up to 2 September 2011 with full list of shareholders
Statement of capital on 2011-09-07
|
|
06 Sep 2011 | AD01 | Registered office address changed from Sopporo Markenfield Road Guildford Surrey GU1 4PF United Kingdom on 6 September 2011 | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Sep 2010 | AR01 | Annual return made up to 2 September 2010 with full list of shareholders | |
29 Sep 2010 | CH01 | Director's details changed for Mrs Susan Ellen Parkes on 1 August 2010 | |
29 Sep 2010 | CH01 | Director's details changed for Mr Thomas Gordon Parkes on 1 August 2010 | |
29 Sep 2010 | AD01 | Registered office address changed from 14 Sovereign Mews, Pearson Street London E2 8ER on 29 September 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Sep 2009 | 363a | Return made up to 02/09/09; full list of members | |
21 Sep 2009 | 288c | Director and Secretary's Change of Particulars / susan parkes / 01/05/2009 / Area was: pearson street, now: peerson street | |
21 Sep 2009 | 288c | Director's Change of Particulars / thomas parkes / 01/05/2009 / Nationality was: new zealander, now: british; HouseName/Number was: sopporo, now: 14; Street was: markenfield road, now: sovereign mews; Post Town was: guildford, now: london; Region was: surrey, now: london; Post Code was: GU1 4PF, now: E2 8ER | |
21 Sep 2009 | 288c | Director and Secretary's Change of Particulars / susan parkes / 01/05/2009 / HouseName/Number was: sopporo, now: 14; Street was: markenfeild road, now: sovereign mews; Area was: , now: pearson street; Post Town was: guildford, now: london; Region was: surrey, now: london; Post Code was: GU14PF, now: E2 8ER | |
21 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
08 Sep 2008 | 363a | Return made up to 02/09/08; full list of members | |
08 Sep 2008 | 190 | Location of debenture register | |
08 Sep 2008 | 353 | Location of register of members | |
08 Sep 2008 | 287 | Registered office changed on 08/09/2008 from sopporo markenfield road guildford surrey GU1 4PF | |
08 Sep 2008 | 288c | Director and Secretary's Change of Particulars / susan parkes / 27/08/2008 / Nationality was: new zealander, now: british | |
08 Sep 2008 | 288c | Director's Change of Particulars / thomas parkes / 27/08/2008 / Nationality was: new zealander, now: british; Title was: , now: mr; HouseName/Number was: , now: sopporo; Street was: sopporo, now: markenfield road; Area was: markenfield road, now: ; Country was: , now: uk | |
03 Jun 2008 | 288a | Secretary appointed mrs susan ellen parkes | |
03 Jun 2008 | 288a | Director appointed mrs susan ellen parkes | |
30 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 |