Advanced company searchLink opens in new window

TETRAMAR LIMITED

Company number 07715908

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)
10 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2022 RP05 Registered office address changed to PO Box 4385, 07715908: Companies House Default Address, Cardiff, CF14 8LH on 22 February 2022
19 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
15 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-09
30 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
27 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
27 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
26 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
18 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
10 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
13 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
27 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
28 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
08 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
29 Mar 2016 AA Accounts for a dormant company made up to 31 July 2015
05 Aug 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 10
26 Jun 2015 AA Accounts for a dormant company made up to 31 July 2014
30 Jul 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 10
19 Dec 2013 CERTNM Company name changed adjustable buildings LTD\certificate issued on 19/12/13
  • RES15 ‐ Change company name resolution on 2013-12-10
  • NM01 ‐ Change of name by resolution
19 Aug 2013 AA Accounts for a dormant company made up to 31 July 2013
19 Aug 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
08 Aug 2012 AA Accounts for a dormant company made up to 31 July 2012
08 Aug 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
06 Aug 2012 AD01 Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 6 August 2012