Advanced company searchLink opens in new window

TERAMAR LIMITED

Company number 09477435

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)
05 Nov 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2021 AD01 Registered office address changed from 31 Sixty Acres Road Prestwood Great Missenden Buckinghamshire HP16 0PE to 167 - 169 Great Portland Street 5th Floor London W1W 5PF on 14 June 2021
14 Jun 2021 AA Micro company accounts made up to 31 December 2020
14 Jun 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
09 Jul 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
18 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2020 AA Micro company accounts made up to 31 December 2019
16 Jan 2020 AA Micro company accounts made up to 31 December 2018
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 December 2017
27 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
23 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
23 Oct 2017 PSC01 Notification of John Wood as a person with significant control on 6 April 2016
06 Sep 2017 AD01 Registered office address changed from Long Hope Rignall Road Great Missenden HP16 9AJ United Kingdom to 31 Sixty Acres Road Prestwood Great Missenden Buckinghamshire HP16 0PE on 6 September 2017
06 Sep 2017 CS01 Confirmation statement made on 9 March 2017 with updates
06 Sep 2017 RT01 Administrative restoration application
15 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2017 CH03 Secretary's details changed for John Wood on 23 March 2017
23 Mar 2017 CH01 Director's details changed for John Wood on 23 March 2017
23 Mar 2017 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to Long Hope Rignall Road Great Missenden HP16 9AJ on 23 March 2017