TESLERRTRESS LTD
Status | DISSOLVED |
Company No. | 10594152 |
Category | Private Limited Company |
Incorporated | 01 Feb 2017 |
Age | 7 years, 4 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 18 Feb 2020 |
Years | 4 years, 4 months, 12 days |
SUMMARY
TESLERRTRESS LTD is an dissolved private limited company with number 10594152. It was incorporated 7 years, 4 months, 29 days ago, on 01 February 2017 and it was dissolved 4 years, 4 months, 12 days ago, on 18 February 2020. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.
Company Fillings
Gazette dissolved voluntary
Date: 18 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Nov 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-18
Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England
New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH
Documents
Confirmation statement with updates
Date: 01 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Cessation of a person with significant control
Date: 08 Nov 2018
Action Date: 24 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Charmaine Pearson
Cessation date: 2017-03-24
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Change account reference date company previous extended
Date: 18 Jun 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA01
Made up date: 2018-02-28
New date: 2018-04-05
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2018
Action Date: 08 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-08
Old address: Victory House 400 Pavilion Drive Northampton NN4 7PA England
New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB
Documents
Notification of a person with significant control
Date: 01 Feb 2018
Action Date: 24 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Queenie Cortez
Notification date: 2017-03-24
Documents
Confirmation statement with updates
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Change person director company with change date
Date: 07 Dec 2017
Action Date: 24 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-24
Officer name: Ms Queenie Cortez
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2017
Action Date: 07 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-07
Old address: Office128 Victory House 400 Pavilion Drive Northampton Northamptonshire NM4 7PA England
New address: Victory House 400 Pavilion Drive Northampton NN4 7PA
Documents
Change registered office address company with date old address new address
Date: 30 May 2017
Action Date: 30 May 2017
Category: Address
Type: AD01
Change date: 2017-05-30
Old address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
New address: Office128 Victory House 400 Pavilion Drive Northampton Northamptonshire NM4 7PA
Documents
Termination director company with name termination date
Date: 12 Apr 2017
Action Date: 24 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charmaine Pearson
Termination date: 2017-03-24
Documents
Appoint person director company with name date
Date: 11 Apr 2017
Action Date: 24 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Queenie Cortez
Appointment date: 2017-03-24
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2017
Action Date: 31 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-31
Old address: 33 Villiers Close London E10 5HH United Kingdom
New address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
Documents
Some Companies
ENSIGN HOUSE PARKWAY COURT,PLYMOUTH,PL6 8LR
Number: | 07288366 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE STREET CHAMBERS,MANCHESTER,M3 2RJ
Number: | 09289397 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 HILLBROW CRESENT,HALESOWEN,B62 9RU
Number: | 09254511 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD VIEW BATH ROAD,STONEHOUSE,GL10 3LU
Number: | 09459535 |
Status: | ACTIVE |
Category: | Private Limited Company |
ATLANTIC HOUSE MICHIGAN DRIVE,MILTON KEYNES,MK15 8HQ
Number: | 05386276 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CATHEDRAL OFFICE ABBEY HOUSE,BURY ST EDMUNDS,IP33 1LS
Number: | 08698059 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |