Total Documents | 166 |
---|
Total Pages | 715 |
---|
9 June 2018 | Final Gazette dissolved following liquidation |
---|---|
9 March 2018 | Return of final meeting in a members' voluntary winding up |
9 May 2017 | Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
9 May 2017 | Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
5 May 2017 | Declaration of solvency |
5 May 2017 | Declaration of solvency |
3 May 2017 | Register inspection address has been changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
3 May 2017 | Register inspection address has been changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
28 March 2017 | Registered office address changed from , Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, AL7 1GA, United Kingdom to Ernst & Young Llp 1 More London Place London SE12 2AF on 28 March 2017 |
28 March 2017 | Registered office address changed from , Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, AL7 1GA, United Kingdom to Ernst & Young Llp 1 More London Place London SE12 2AF on 28 March 2017 |
21 March 2017 | Appointment of a voluntary liquidator |
21 March 2017 | Resolutions
|
21 March 2017 | Appointment of a voluntary liquidator |
21 March 2017 | Resolutions
|
15 February 2017 | Termination of appointment of Tesco Services Limited as a director on 15 February 2017 |
15 February 2017 | Appointment of Ms Katherine Therese Koch as a director on 15 February 2017 |
15 February 2017 | Termination of appointment of Tesco Services Limited as a director on 15 February 2017 |
15 February 2017 | Termination of appointment of John Gibney as a director on 15 February 2017 |
15 February 2017 | Appointment of Ms Katherine Therese Koch as a director on 15 February 2017 |
15 February 2017 | Termination of appointment of John Gibney as a director on 15 February 2017 |
8 October 2016 | Accounts for a dormant company made up to 27 February 2016 |
8 October 2016 | Accounts for a dormant company made up to 27 February 2016 |
12 August 2016 | Appointment of Mr Robert John Welch as a director on 10 August 2016 |
12 August 2016 | Appointment of Mr Robert John Welch as a director on 10 August 2016 |
5 July 2016 | Termination of appointment of Paul Anthony Moore as a director on 30 June 2016 |
5 July 2016 | Termination of appointment of Paul Anthony Moore as a director on 30 June 2016 |
17 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
28 April 2016 | Director's details changed for Mr John Gibney on 22 December 2015 |
28 April 2016 | Director's details changed for Mr John Gibney on 22 December 2015 |
9 February 2016 | Director's details changed for Mr Paul Anthony Moore on 5 February 2016 |
9 February 2016 | Director's details changed for Mr Paul Anthony Moore on 5 February 2016 |
31 December 2015 | Director's details changed for Tesco Services Limited on 29 December 2015 |
31 December 2015 | Director's details changed for Tesco Services Limited on 29 December 2015 |
30 December 2015 | Director's details changed for Mr Paul Anthony Moore on 29 December 2015 |
30 December 2015 | Director's details changed for Mr Paul Anthony Moore on 29 December 2015 |
29 December 2015 | Secretary's details changed for Tesco Secretaries Limited on 29 December 2015 |
29 December 2015 | Secretary's details changed for Tesco Secretaries Limited on 29 December 2015 |
29 December 2015 | Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015 |
29 December 2015 | Registered office address changed from , Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL to Ernst & Young Llp 1 More London Place London SE12 2AF on 29 December 2015 |
29 December 2015 | Registered office address changed from , Tesco House, Delamare Road, Cheshunt, Hertfordshire, EN8 9SL to Ernst & Young Llp 1 More London Place London SE12 2AF on 29 December 2015 |
14 November 2015 | Accounts for a dormant company made up to 28 February 2015 |
14 November 2015 | Accounts for a dormant company made up to 28 February 2015 |
12 November 2015 | Director's details changed for Mr John Gibney on 9 November 2015 |
12 November 2015 | Director's details changed for Mr John Gibney on 9 November 2015 |
9 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
30 March 2015 | Appointment of Mr John Gibney as a director on 20 March 2015 |
30 March 2015 | Appointment of Mr John Gibney as a director on 20 March 2015 |
9 February 2015 | Termination of appointment of Jonathan Mark Lloyd as a secretary on 23 January 2015 |
9 February 2015 | Termination of appointment of Jonathan Mark Lloyd as a secretary on 23 January 2015 |
9 February 2015 | Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 |
9 February 2015 | Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 |
9 February 2015 | Appointment of Tesco Secretaries Limited as a secretary on 23 January 2015 |
9 February 2015 | Appointment of Tesco Secretaries Limited as a secretary on 23 January 2015 |
6 February 2015 | Appointment of Mr Paul Anthony Moore as a director on 23 January 2015 |
6 February 2015 | Appointment of Mr Paul Anthony Moore as a director on 23 January 2015 |
1 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
8 July 2014 | Accounts for a dormant company made up to 22 February 2014 |
8 July 2014 | Accounts for a dormant company made up to 22 February 2014 |
9 October 2013 | Accounts for a dormant company made up to 23 February 2013 |
9 October 2013 | Accounts for a dormant company made up to 23 February 2013 |
9 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
4 February 2013 | Appointment of Tesco Services Limited as a director |
4 February 2013 | Appointment of Tesco Services Limited as a director |
17 January 2013 | Termination of appointment of Lucy Neville-Rolfe as a director |
17 January 2013 | Termination of appointment of Lucy Neville-Rolfe as a director |
10 December 2012 | Termination of appointment of Timothy Mason as a director |
10 December 2012 | Termination of appointment of Timothy Mason as a director |
12 November 2012 | Accounts for a dormant company made up to 25 February 2012 |
12 November 2012 | Accounts for a dormant company made up to 25 February 2012 |
5 November 2012 | Appointment of Mr Jonathan Mark Lloyd as a director |
5 November 2012 | Appointment of Mr Jonathan Mark Lloyd as a director |
11 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders |
11 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders |
11 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders |
4 April 2012 | Second filing of TM01 previously delivered to Companies House
|
4 April 2012 | Second filing of TM01 previously delivered to Companies House
|
21 March 2012 | Termination of appointment of Richard Brasher as a director |
21 March 2012 | Termination of appointment of Richard Brasher as a director |
19 March 2012 | Resolutions
|
19 March 2012 | Resolutions
|
5 March 2012 | Termination of appointment of Andrew Higginson as a director
|
5 March 2012 | Termination of appointment of Andrew Higginson as a director
|
24 November 2011 | Accounts for a dormant company made up to 26 February 2011 |
24 November 2011 | Accounts for a dormant company made up to 26 February 2011 |
14 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders |
14 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders |
14 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders |
20 October 2010 | Accounts for a dormant company made up to 27 February 2010 |
20 October 2010 | Accounts for a dormant company made up to 27 February 2010 |
16 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders |
16 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders |
16 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders |
14 October 2009 | Full accounts made up to 28 February 2009 |
14 October 2009 | Full accounts made up to 28 February 2009 |
7 October 2009 | Termination of appointment of Nicholas Mourant as a director |
7 October 2009 | Termination of appointment of Nicholas Mourant as a director |
5 October 2009 | Nc dec already adjusted 16/09/09 |
5 October 2009 | Nc dec already adjusted 16/09/09 |
5 October 2009 | Resolutions
|
5 October 2009 | Resolutions
|
29 September 2009 | Return made up to 08/09/09; full list of members |
29 September 2009 | Return made up to 08/09/09; full list of members |
27 December 2008 | Full accounts made up to 23 February 2008 |
27 December 2008 | Full accounts made up to 23 February 2008 |
9 September 2008 | Return made up to 08/09/08; full list of members |
9 September 2008 | Return made up to 08/09/08; full list of members |
13 March 2008 | Return made up to 08/09/07; full list of members; amend |
13 March 2008 | Return made up to 08/09/07; full list of members; amend |
27 November 2007 | Full accounts made up to 24 February 2007 |
27 November 2007 | Full accounts made up to 24 February 2007 |
20 September 2007 | Return made up to 08/09/07; full list of members |
20 September 2007 | Return made up to 08/09/07; full list of members |
30 March 2007 | Resolutions
|
30 March 2007 | Resolutions
|
19 January 2007 | Amended full accounts made up to 25 February 2006 |
19 January 2007 | Amended full accounts made up to 25 February 2006 |
2 January 2007 | Full accounts made up to 25 February 2006 |
2 January 2007 | Full accounts made up to 25 February 2006 |
28 September 2006 | Return made up to 08/09/06; full list of members
|
28 September 2006 | Return made up to 08/09/06; full list of members
|
3 January 2006 | Secretary's particulars changed |
3 January 2006 | Director's particulars changed |
3 January 2006 | Director's particulars changed |
3 January 2006 | Secretary's particulars changed |
23 December 2005 | Full accounts made up to 26 February 2005 |
23 December 2005 | Full accounts made up to 26 February 2005 |
22 December 2005 | Director's particulars changed |
22 December 2005 | Director's particulars changed |
17 November 2005 | Return made up to 08/09/05; full list of members |
17 November 2005 | Return made up to 08/09/05; full list of members |
29 September 2005 | New secretary appointed |
29 September 2005 | New secretary appointed |
28 September 2005 | Secretary resigned |
28 September 2005 | Secretary resigned |
12 November 2004 | Accounting reference date shortened from 30/09/05 to 26/02/05 |
12 November 2004 | Accounting reference date shortened from 30/09/05 to 26/02/05 |
6 October 2004 | Nc inc already adjusted 29/09/04 |
6 October 2004 | Resolutions
|
6 October 2004 | Ad 28/09/04-29/09/04 £ si 699999@1=699999 £ ic 1/700000 |
6 October 2004 | Nc inc already adjusted 29/09/04 |
6 October 2004 | Resolutions
|
6 October 2004 | Ad 28/09/04-29/09/04 £ si 699999@1=699999 £ ic 1/700000 |
30 September 2004 | New director appointed |
30 September 2004 | New director appointed |
23 September 2004 | New director appointed |
23 September 2004 | New director appointed |
23 September 2004 | New director appointed |
23 September 2004 | New director appointed |
23 September 2004 | New director appointed |
23 September 2004 | New director appointed |
23 September 2004 | New director appointed |
23 September 2004 | New director appointed |
22 September 2004 | New secretary appointed |
22 September 2004 | Secretary resigned |
22 September 2004 | Secretary resigned |
22 September 2004 | Director resigned |
22 September 2004 | Director resigned |
22 September 2004 | New secretary appointed |
8 September 2004 | Incorporation |
8 September 2004 | Incorporation |