Advanced company searchLink opens in new window

TENKA LIMITED

Company number 08171273

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)
08 May 2023 GAZ2 Final Gazette dissolved following liquidation
29 May 2018 L64.04 Dissolution deferment
30 Apr 2018 L64.07 Completion of winding up
12 Apr 2017 COCOMP Order of court to wind up
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
24 May 2016 TM01 Termination of appointment of Simon Mark Clark as a director on 23 May 2016
11 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
04 Jan 2016 TM01 Termination of appointment of Kolawole Aluko as a director on 14 December 2015
17 Dec 2015 AP01 Appointment of Simon Mark Clark as a director on 14 December 2015
15 Dec 2015 CH01 Director's details changed for Teniola Edu Aluko on 14 December 2015
11 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
03 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
12 Nov 2014 AD01 Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 12 November 2014
12 Nov 2014 CH04 Secretary's details changed for Hk Nominees Limited on 3 November 2014
12 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
06 May 2014 AA Total exemption small company accounts made up to 31 August 2013
20 Sep 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 August 2013
11 Sep 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 20/09/2013
03 Apr 2013 AD01 Registered office address changed from 19 Cavendish Square London W1A 2AW United Kingdom on 3 April 2013
12 Sep 2012 AP04 Appointment of Hk Nominees Limited as a secretary
07 Aug 2012 NEWINC Incorporation