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)
|
|
11 Jun 2020 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
11 Mar 2020 |
LIQ13 |
Return of final meeting in a members' voluntary winding up
|
|
|
26 Feb 2020 |
AP01 |
Appointment of Lynda Jane Heywood as a director on 22 November 2019
|
|
|
25 Mar 2019 |
AD03 |
Register(s) moved to registered inspection location Tesco House Shire Park, Kestrel Way Welwyn Garden City AL7 1GA
|
|
|
25 Mar 2019 |
AD02 |
Register inspection address has been changed to Tesco House Shire Park, Kestrel Way Welwyn Garden City AL7 1GA
|
|
|
15 Mar 2019 |
AD01 |
Registered office address changed from Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA England to 1 More London Place London SE1 2AF on 15 March 2019
|
|
|
14 Mar 2019 |
600 |
Appointment of a voluntary liquidator
|
|
|
14 Mar 2019 |
RESOLUTIONS |
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2019-02-22
|
|
|
14 Mar 2019 |
LIQ01 |
Declaration of solvency
|
|
|
13 Nov 2018 |
AA |
Full accounts made up to 24 February 2018
|
|
|
30 Oct 2018 |
AP01 |
Appointment of Mr. Alistair Ewan Clark as a director on 11 October 2018
|
|
|
26 Oct 2018 |
CS01 |
Confirmation statement made on 12 October 2018 with no updates
|
|
|
26 Oct 2018 |
TM01 |
Termination of appointment of Jamila Clare Dabbagh Sythes as a director on 11 October 2018
|
|
|
26 Oct 2018 |
TM01 |
Termination of appointment of Robert John Welch as a director on 11 October 2018
|
|
|
26 Oct 2018 |
AP01 |
Appointment of Mr John Gibney as a director on 11 October 2018
|
|
|
29 Jan 2018 |
AA01 |
Current accounting period extended from 31 December 2017 to 25 February 2018
|
|
|
10 Jan 2018 |
TM01 |
Termination of appointment of John Gibney as a director on 8 January 2018
|
|
|
10 Jan 2018 |
TM01 |
Termination of appointment of Alistair Ewan Clark as a director on 8 January 2018
|
|
|
10 Jan 2018 |
AP01 |
Appointment of Mr Robert John Welch as a director on 8 January 2018
|
|
|
10 Jan 2018 |
AP01 |
Appointment of Ms Jamila Clare Dabbagh Sythes as a director on 8 January 2018
|
|
|
01 Dec 2017 |
MR04 |
Satisfaction of charge 2 in full
|
|
|
17 Oct 2017 |
CS01 |
Confirmation statement made on 12 October 2017 with updates
|
|
|
02 Oct 2017 |
AA |
Full accounts made up to 31 December 2016
|
|
|
08 Aug 2017 |
PSC02 |
Notification of Tesco Tlb Properties Limited as a person with significant control on 6 April 2017
|
|
|
10 Apr 2017 |
AD01 |
Registered office address changed from York House 45 Seymour Street London W1H 7LX to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 10 April 2017
|
|