TEDBASE LIMITED

16 Morris Road, Leicester, LE2 6BR, England
StatusACTIVE
Company No.10735653
CategoryPrivate Limited Company
Incorporated24 Apr 2017
Age7 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

TEDBASE LIMITED is an active private limited company with number 10735653. It was incorporated 7 years, 2 months, 17 days ago, on 24 April 2017. The company address is 16 Morris Road, Leicester, LE2 6BR, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2020

Action Date: 26 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-26

Documents

View document PDF

Gazette filings brought up to date

Date: 08 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Nov 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2019

Action Date: 24 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Woodberry Secretarial Limited

Cessation date: 2017-04-24

Documents

View document PDF

Change person director company with change date

Date: 01 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-01

Officer name: Mr Matthew Hulett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2019

Action Date: 01 May 2019

Category: Address

Type: AD01

Change date: 2019-05-01

Old address: 5 Kingsley Street Leicester LE2 6DY United Kingdom

New address: 16 Morris Road Leicester LE2 6BR

Documents

View document PDF

Gazette notice compulsory

Date: 26 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2018

Action Date: 25 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Hulett

Notification date: 2017-08-25

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2018

Action Date: 25 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-25

Capital : 100 GBP

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Hulett

Appointment date: 2017-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Duke

Termination date: 2017-08-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-25

Old address: Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom

New address: 5 Kingsley Street Leicester LE2 6DY

Documents

View document PDF

Incorporation company

Date: 24 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DURLEIGH HAULAGE LTD

12 HAWTHORNE CRESENT,SKELMERSDALE,WN8 8DH

Number:08950560
Status:ACTIVE
Category:Private Limited Company

HAWTHORN TAILORING LTD

SOUTHMILL HOUSE THE OLD ENGINE HOUSE,WELLS,BA5 3NU

Number:11041605
Status:ACTIVE
Category:Private Limited Company

HOLLAND RENTAL SERVICES LIMITED

4 NILE CLOSE,PRESTON,PR2 2XU

Number:07175041
Status:ACTIVE
Category:Private Limited Company

HONEY BADGER STUDIOS LTD

5 THE LAURELS,POULTON-LE-FYLDE,FY6 7HX

Number:07616717
Status:ACTIVE
Category:Private Limited Company

JAIJIA INVESTMENTS LIMITED

1 SOUTH HOUSE BOND AVENUE,MILTON KEYNES,MK1 1SW

Number:11265524
Status:ACTIVE
Category:Private Limited Company

MAMA BAMBOO LTD

HNAS LIMITED 1ST FLOOR DENEWAY HOUSE,POTTERS BAR,EN6 1AQ

Number:11267046
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source