Advanced company searchLink opens in new window

TENACLE LTD

Company number 06081614

Filter by category

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)
16 Jun 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2014 AD01 Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to 130 Stephens Road London E15 3JL on 18 November 2014
21 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
19 Sep 2013 AA Total exemption full accounts made up to 28 February 2013
19 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
29 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
22 Mar 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
27 Jun 2011 AA Total exemption full accounts made up to 28 February 2011
08 Jun 2011 AD01 Registered office address changed from 130 Stephens Road London E15 3JL on 8 June 2011
10 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
26 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
22 Mar 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
19 Mar 2010 CH01 Director's details changed for Michal Tekiela on 2 March 2010
21 Oct 2009 AA Total exemption small company accounts made up to 28 February 2009
12 May 2009 AA Total exemption full accounts made up to 29 February 2008
24 Apr 2009 363a Return made up to 05/03/09; no change of members
24 Mar 2009 288b Appointment terminated secretary katarzyna klin
17 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2009 363a Return made up to 05/02/09; full list of members
10 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2008 363a Return made up to 05/02/08; full list of members
20 Feb 2007 288a New secretary appointed
20 Feb 2007 288a New director appointed
20 Feb 2007 288b Secretary resigned