- Company Overview for TETRAD INTERNATIONAL (UK) LIMITED (09835833)
- Filing history for TETRAD INTERNATIONAL (UK) LIMITED (09835833)
- People for TETRAD INTERNATIONAL (UK) LIMITED (09835833)
- More for TETRAD INTERNATIONAL (UK) LIMITED (09835833)
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) |
---|---|---|---|
11 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Sep 2018 | DS01 | Application to strike the company off the register | |
10 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2018 | CS01 | Confirmation statement made on 20 October 2017 with updates | |
02 Jan 2018 | AD01 | Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to The Old Vicarage Vicarage Road Blackawton Totnes Devon TQ9 7AY on 2 January 2018 | |
24 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
31 Oct 2016 | CH01 | Director's details changed for Miss Elisha Smith on 1 July 2016 | |
13 Jul 2016 | CH01 | Director's details changed for Miss Elisha Smith on 31 May 2016 | |
13 Jul 2016 | AD01 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE England to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 13 July 2016 | |
13 Jul 2016 | CH01 | Director's details changed for Mr Michael Cooper on 31 May 2016 | |
13 Jul 2016 | CH01 | Director's details changed for Mr Bob Cooper on 31 May 2016 | |
21 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-21
|