Download leads from Nexok and grow your business. Find out more

Tenalp Seven Limited

Documents

Total Documents71
Total Pages253

Filing History

22 October 2013Final Gazette dissolved via compulsory strike-off
22 October 2013Final Gazette dissolved following liquidation
22 October 2013Final Gazette dissolved following liquidation
22 July 2013Notice of move from Administration to Dissolution on 17 July 2013
22 July 2013Notice of move from Administration to Dissolution
18 June 2013Notice of extension of period of Administration
18 June 2013Notice of extension of period of Administration
5 February 2013Administrator's progress report to 18 January 2013
5 February 2013Administrator's progress report to 18 January 2013
22 January 2013Notice of extension of period of Administration
22 January 2013Notice of extension of period of Administration
18 December 2012Company name changed planet ice (norwich) LIMITED\certificate issued on 18/12/12
  • RES15 ‐ Change company name resolution on 2012-11-26
18 December 2012Change of name notice
18 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-26
18 December 2012Change of name notice
3 September 2012Administrator's progress report to 18 July 2012
3 September 2012Administrator's progress report to 18 July 2012
12 March 2012Statement of administrator's proposal
12 March 2012Statement of administrator's proposal
2 February 2012Registered office address changed from 5 the Quadrant Coventry CV1 2EL England on 2 February 2012
2 February 2012Registered office address changed from 5 the Quadrant Coventry CV1 2EL England on 2 February 2012
2 February 2012Registered office address changed from 5 the Quadrant Coventry CV1 2EL England on 2 February 2012
1 February 2012Appointment of an administrator
1 February 2012Appointment of an administrator
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
8 November 2011Accounts for a small company made up to 30 September 2010
8 November 2011Accounts for a small company made up to 30 September 2010
7 October 2011Particulars of a mortgage or charge / charge no: 2
7 October 2011Particulars of a mortgage or charge / charge no: 2
14 September 2011Compulsory strike-off action has been discontinued
14 September 2011Compulsory strike-off action has been discontinued
13 September 2011First Gazette notice for compulsory strike-off
13 September 2011First Gazette notice for compulsory strike-off
8 September 2011Annual return made up to 4 September 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 2
8 September 2011Annual return made up to 4 September 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 2
8 September 2011Annual return made up to 4 September 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 2
13 July 2011Particulars of a mortgage or charge / charge no: 1
13 July 2011Particulars of a mortgage or charge / charge no: 1
5 July 2011Appointment of Mr. Joseph Heanen as a secretary
5 July 2011Appointment of Mr. Joseph Heanen as a secretary
29 March 2011Termination of appointment of Christopher Hart as a secretary
29 March 2011Termination of appointment of Christopher Hart as a secretary
5 March 2011Compulsory strike-off action has been discontinued
5 March 2011Compulsory strike-off action has been discontinued
2 March 2011Annual return made up to 4 September 2010 with a full list of shareholders
2 March 2011Director's details changed for Mr Joseph Heanen on 1 September 2010
2 March 2011Director's details changed for Mr Joseph Heanen on 1 September 2010
2 March 2011Annual return made up to 4 September 2010 with a full list of shareholders
2 March 2011Director's details changed for Mr Joseph Heanen on 1 September 2010
2 March 2011Annual return made up to 4 September 2010 with a full list of shareholders
2 March 2011Secretary's details changed for Christopher Hart on 1 September 2010
2 March 2011Secretary's details changed for Christopher Hart on 1 September 2010
2 March 2011Secretary's details changed for Christopher Hart on 1 September 2010
11 January 2011First Gazette notice for compulsory strike-off
11 January 2011First Gazette notice for compulsory strike-off
1 September 2010Registered office address changed from 1St Floor, Winsor House Winsor Business Park Trent Valley Road Lichfield Staffordshire WS13 6EU on 1 September 2010
1 September 2010Registered office address changed from 1St Floor, Winsor House Winsor Business Park Trent Valley Road Lichfield Staffordshire WS13 6EU on 1 September 2010
1 September 2010Registered office address changed from 1st Floor, Winsor House Winsor Business Park Trent Valley Road Lichfield Staffordshire WS13 6EU on 1 September 2010
3 November 2009Appointment of Mr Joseph Heanen as a director
3 November 2009Appointment of Mr Joseph Heanen as a director
15 October 2009Appointment of Christopher Hart as a secretary
15 October 2009Appointment of Christopher Hart as a secretary
8 October 2009Appointment of Mr Alexander Geffert as a director
8 October 2009Appointment of Mr Alexander Geffert as a director
5 September 2009Appointment Terminated Secretary hcs secretarial LIMITED
5 September 2009Appointment terminated secretary hcs secretarial LIMITED
5 September 2009Appointment Terminated Director Aderyn Hurworth
5 September 2009Appointment terminated director aderyn hurworth
4 September 2009Incorporation
4 September 2009Incorporation
Sign up now to grow your client base. Plans & Pricing