TENAX LIMITED
Status | DISSOLVED |
Company No. | 03157898 |
Category | Private Limited Company |
Incorporated | 12 Feb 1996 |
Age | 28 years, 4 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 04 Mar 2019 |
Years | 5 years, 4 months, 4 days |
SUMMARY
TENAX LIMITED is an dissolved private limited company with number 03157898. It was incorporated 28 years, 4 months, 25 days ago, on 12 February 1996 and it was dissolved 5 years, 4 months, 4 days ago, on 04 March 2019. The company address is 257b Croydon Road, Beckenham, BR3 3PS, Kent.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 04 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 11 May 2018
Action Date: 11 May 2018
Category: Address
Type: AD01
Change date: 2018-05-11
Old address: Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ England
New address: 257B Croydon Road Beckenham Kent BR3 3PS
Documents
Liquidation voluntary appointment of liquidator
Date: 01 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 01 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 01 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2015
Action Date: 09 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-09
Old address: 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ
New address: Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change account reference date company previous extended
Date: 02 Aug 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA01
Made up date: 2011-02-28
New date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Accounts with accounts type dormant
Date: 14 Oct 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Change registered office address company with date old address
Date: 01 Jun 2010
Action Date: 01 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-01
Old address: Spring Cottage Pond Lane Peaslake Guildford Surrey GU5 9RS
Documents
Appoint person secretary company with name
Date: 01 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Nicholas Charles Wells
Documents
Termination director company with name
Date: 01 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Smith
Documents
Termination secretary company with name
Date: 01 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Janet Smith
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Change person director company with change date
Date: 03 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Janet Irvine Smith
Documents
Change person secretary company with change date
Date: 03 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-01
Officer name: Janet Irvine Smith
Documents
Change person director company with change date
Date: 02 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Penelope Ann Broadhurst Wells
Documents
Appoint person director company with name
Date: 02 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Charles Wells
Documents
Accounts with accounts type dormant
Date: 16 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Dec 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 06 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Nov 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 06 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/07; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Dec 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 10 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/06; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Nov 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 07 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/05; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Sep 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 18 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/04; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Dec 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 21 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/03; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Nov 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 07 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/02; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Dec 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 27 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/01; full list of members
Documents
Accounts with accounts type small
Date: 15 Nov 2000
Action Date: 28 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-28
Documents
Legacy
Date: 07 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/00; full list of members
Documents
Accounts with accounts type small
Date: 19 Dec 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 12 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/99; no change of members
Documents
Accounts with accounts type small
Date: 22 Dec 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 12 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/98; no change of members
Documents
Accounts with accounts type small
Date: 23 Jul 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 24 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/97; full list of members
Documents
Legacy
Date: 08 Mar 1996
Category: Capital
Type: 88(2)R
Description: Ad 19/02/96--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 21 Feb 1996
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 21 Feb 1996
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 21 Feb 1996
Category: Address
Type: 287
Description: Registered office changed on 21/02/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
Documents
Some Companies
3 LISNISKY MEADOWS,CRAIGAVON,BT63 5FT
Number: | NI652325 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 08543574 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT KG/E KG BUSINESS CENTRE KINGSFIELD CLOSE,NORTHAMPTON,NN5 7QS
Number: | 07737784 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD,ROYSTON,SG8 0SS
Number: | 01558015 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 CHATSWORTH HEIGHTS,CAMBERLEY,GU15 1NH
Number: | 09659784 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 GREAT PORTLAND STREET,LONDON,W1W 7LA
Number: | OC426893 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |