- Company Overview for TEDAR BUSINESS SOLUTIONS LTD (07895046)
- Filing history for TEDAR BUSINESS SOLUTIONS LTD (07895046)
- People for TEDAR BUSINESS SOLUTIONS LTD (07895046)
- More for TEDAR BUSINESS SOLUTIONS LTD (07895046)
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) |
---|---|---|---|
12 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with no updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
17 Feb 2022 | CS01 | Confirmation statement made on 3 January 2022 with updates | |
29 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
29 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
16 May 2020 | PSC04 | Change of details for Oluwadamilare Oyebola as a person with significant control on 1 February 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
27 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2019 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
20 Mar 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
14 Dec 2018 | AA | Micro company accounts made up to 31 January 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
12 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
28 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2016 | AD01 | Registered office address changed from 815 Old Kent Road Old Kent Road London SE15 1NX England to 815 Old Kent Road London SE15 1NX on 12 November 2016 | |
12 Nov 2016 | AD01 | Registered office address changed from 28 Lynton Avenue Romford Essex RM7 8NR England to 815 Old Kent Road Old Kent Road London SE15 1NX on 12 November 2016 | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
23 Aug 2016 | CH01 | Director's details changed for Mr Oluwadamilare Oyebola on 20 August 2016 | |
23 Aug 2016 | AD01 | Registered office address changed from 7 Whitwell Court Fairview Chase Stanford-Le-Hope Essex SS17 0DU to 28 Lynton Avenue Romford Essex RM7 8NR on 23 August 2016 |