Advanced company searchLink opens in new window

TENSIM HOLDINGS LIMITED

Company number 04031195

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)
20 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2015 4.71 Return of final meeting in a members' voluntary winding up
10 Sep 2014 TM01 Termination of appointment of Patrick Adam Charles Fox as a director on 2 August 2014
20 Aug 2014 AD01 Registered office address changed from Unit F6 Battersea Studios 80 Silverthorne Road London SW8 3HE to 1 More London Place London SE1 2AF on 20 August 2014
15 Aug 2014 4.70 Declaration of solvency
15 Aug 2014 600 Appointment of a voluntary liquidator
15 Aug 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-01
24 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
20 Mar 2014 AA Full accounts made up to 30 June 2013
22 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
09 Apr 2013 AA Full accounts made up to 30 June 2012
20 Aug 2012 TM02 Termination of appointment of Sharon Boyes-Schiller as a secretary
20 Aug 2012 AP03 Appointment of Miss Zoe Ponzini as a secretary
19 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
02 Apr 2012 AA Full accounts made up to 30 June 2011
18 Jul 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
30 Mar 2011 AA Full accounts made up to 30 June 2010
08 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jul 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
05 May 2010 AA Full accounts made up to 30 June 2009
29 Jan 2010 CH01 Director's details changed for Patrick Adam Charles Fox on 15 December 2009
07 Aug 2009 363a Return made up to 11/07/09; full list of members
08 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2