- Company Overview for TERAMAR LIMITED (09477435)
- Filing history for TERAMAR LIMITED (09477435)
- People for TERAMAR LIMITED (09477435)
- More for TERAMAR LIMITED (09477435)
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 |