THE TENT SHOP LIMITED
Status | DISSOLVED |
Company No. | 07416219 |
Category | Private Limited Company |
Incorporated | 22 Oct 2010 |
Age | 13 years, 8 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 07 Feb 2023 |
Years | 1 year, 5 months, 1 day |
SUMMARY
THE TENT SHOP LIMITED is an dissolved private limited company with number 07416219. It was incorporated 13 years, 8 months, 17 days ago, on 22 October 2010 and it was dissolved 1 year, 5 months, 1 day ago, on 07 February 2023. The company address is 11 Ryecroft Way, Wooler, NE71 6DY, Northumberland, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 Feb 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Nov 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2021
Action Date: 22 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-22
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2021
Action Date: 04 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-04
Old address: 1 John Campbell Close Flore Northampton NN7 4NX England
New address: 11 Ryecroft Way Wooler Northumberland NE71 6DY
Documents
Change to a person with significant control
Date: 03 Aug 2021
Action Date: 02 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-08-02
Psc name: Mr Robert Scott
Documents
Change to a person with significant control
Date: 03 Aug 2021
Action Date: 02 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-08-02
Psc name: Miss Vivienne Graver
Documents
Change person director company with change date
Date: 03 Aug 2021
Action Date: 02 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-02
Officer name: Miss Vivienne Graver
Documents
Change person director company with change date
Date: 03 Aug 2021
Action Date: 02 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-02
Officer name: Mr Robert Scott
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2020
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-22
Documents
Accounts with accounts type dormant
Date: 29 Jan 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 22 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-22
Documents
Accounts with accounts type dormant
Date: 31 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2018
Action Date: 22 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-22
Documents
Accounts with accounts type micro entity
Date: 21 May 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 14 May 2018
Action Date: 14 May 2018
Category: Address
Type: AD01
Change date: 2018-05-14
Old address: 7 Stonebridge Grove Monkston Park Milton Keynes Bucks MK10 9PB
New address: 1 John Campbell Close Flore Northampton NN7 4NX
Documents
Confirmation statement with no updates
Date: 02 Nov 2017
Action Date: 22 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-22
Documents
Accounts with accounts type dormant
Date: 03 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 22 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-22
Documents
Accounts with accounts type dormant
Date: 20 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 22 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-22
Documents
Accounts with accounts type dormant
Date: 13 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 22 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-22
Documents
Accounts with accounts type dormant
Date: 30 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 22 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-22
Documents
Accounts with accounts type dormant
Date: 20 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2012
Action Date: 22 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-22
Documents
Accounts with accounts type dormant
Date: 19 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2011
Action Date: 22 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-22
Documents
Change person director company with change date
Date: 27 Oct 2011
Action Date: 22 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-22
Officer name: Mr Robert Scott
Documents
Change person director company with change date
Date: 27 Oct 2011
Action Date: 22 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-22
Officer name: Miss Vivienne Graver
Documents
Change registered office address company with date old address
Date: 27 Oct 2011
Action Date: 27 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-27
Old address: 7 Stonebridge Grove Stonebridge Grove Monkston Park Milton Keynes Bucks MK10 9PB England
Documents
Some Companies
4 CHURCH HILL,PETERBOROUGH,PE5 7AU
Number: | 10558852 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPEX TELECOMMUNICATIONS LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 09077026 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09930363 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER GROUND FLOOR,LONDON,W1U 8HU
Number: | 09211010 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKMERE,DURHAM,DH1 1TW
Number: | 09624982 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 MANOR DRIVE,LONDON,N14 5JJ
Number: | 11872182 |
Status: | ACTIVE |
Category: | Private Limited Company |