TERRANET CAPITAL ADVISORS LIMITED
Status | DISSOLVED |
Company No. | 03411831 |
Category | Private Limited Company |
Incorporated | 30 Jul 1997 |
Age | 26 years, 11 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 02 Aug 2019 |
Years | 4 years, 11 months, 1 day |
SUMMARY
TERRANET CAPITAL ADVISORS LIMITED is an dissolved private limited company with number 03411831. It was incorporated 26 years, 11 months, 4 days ago, on 30 July 1997 and it was dissolved 4 years, 11 months, 1 day ago, on 02 August 2019. The company address is Sfp 9 Ensign House Admiral's Way Sfp 9 Ensign House Admiral's Way, London, E14 9XQ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 02 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2018
Action Date: 10 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-10
Old address: 66 Woodside London SW19 7AF
New address: Sfp 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ
Documents
Liquidation voluntary declaration of solvency
Date: 05 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Mar 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change account reference date company previous shortened
Date: 12 Sep 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA01
Made up date: 2017-09-30
New date: 2017-04-30
Documents
Confirmation statement with updates
Date: 04 Aug 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 21 Aug 2013
Action Date: 21 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-21
Old address: C/O C/O Raymond Terrafranca 40 Worcester Road London SW19 7QG United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Change person director company with change date
Date: 04 Jul 2012
Action Date: 03 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-03
Officer name: Raymond John Terrafranca
Documents
Change person secretary company with change date
Date: 04 Jul 2012
Action Date: 03 Jul 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-07-03
Officer name: Leigh Alice Hubler Terrafranca
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change registered office address company with date old address
Date: 24 Jun 2012
Action Date: 24 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-24
Old address: 13 Compton Road London SW19 7QA
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Accounts with accounts type dormant
Date: 02 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 14 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/2009 to 30/09/2009
Documents
Legacy
Date: 11 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 28 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 21 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 29 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 11 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 09 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 02 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 24 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 07 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/01; full list of members
Documents
Legacy
Date: 22 May 2001
Category: Address
Type: 287
Description: Registered office changed on 22/05/01 from: 10 dover street london W1X 3PH
Documents
Accounts with accounts type full
Date: 05 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 21 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/00; full list of members
Documents
Legacy
Date: 09 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/99; no change of members
Documents
Accounts with accounts type full
Date: 18 Jun 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Accounts with accounts type full
Date: 26 Mar 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 22 Mar 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/99 to 31/03/99
Documents
Legacy
Date: 01 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/98; full list of members
Documents
Certificate change of name company
Date: 22 Sep 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed terranet capital advisors limite d\certificate issued on 23/09/97
Documents
Certificate change of name company
Date: 16 Sep 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dockcircle LIMITED\certificate issued on 17/09/97
Documents
Legacy
Date: 03 Sep 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Sep 1997
Category: Address
Type: 287
Description: Registered office changed on 03/09/97 from: 1 mitchell lane bristol BS1 6BU
Documents
Some Companies
C.A. MACKAY JOINERY AND BUILDING SERVICES LIMITED
MEADOWS PEX HILL,WIDNES,WA8 5QN
Number: | 04799138 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITY & URBAN INTERIORS LIMITED
50 GREENHEYS DRIVE,LONDON,E18 2HB
Number: | 07959254 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THEOBALD COURT,BOREHAMWOOD,WD6 4RN
Number: | 03976918 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPEAN POLICY EXCHANGE LIMITED
AMADEUS HOUSE 27B FLORAL STREET,LONDON,WC2E 9DP
Number: | 04905152 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 SPARKFORD HOUSE,LONDON,SW11 3NQ
Number: | 07475549 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ROLLING HILLS ESTATE PROPERTY LIMITED
1ST FLOOR WHITECROFT HOUSE,WILMSLOW,SK9 5BQ
Number: | 11368918 |
Status: | ACTIVE |
Category: | Private Limited Company |