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

Tejeshwar Limited

Documents

Total Documents142
Total Pages635

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off
22 October 2019First Gazette notice for voluntary strike-off
10 October 2019Application to strike the company off the register
23 September 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 20/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
23 September 2019Statement of capital on 23 September 2019
  • GBP 0.01
23 September 2019Solvency Statement dated 20/09/19
23 September 2019Statement by Directors
16 July 2019Confirmation statement made on 2 July 2019 with updates
3 January 2019Appointment of Octopus Company Secretarial Services Limited as a secretary on 15 November 2018
15 November 2018Termination of appointment of Sharna Ludlow as a secretary on 15 November 2018
4 October 2018Total exemption full accounts made up to 31 December 2017
2 July 2018Confirmation statement made on 2 July 2018 with updates
29 March 2018Cessation of Octopus Investments Nominess Limited as a person with significant control on 19 May 2017
22 February 2018Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018
26 October 2017Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017
26 October 2017Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017
3 October 2017Accounts for a small company made up to 31 December 2016
3 October 2017Accounts for a small company made up to 31 December 2016
14 August 2017Termination of appointment of Samuel Goss as a director on 14 August 2017
14 August 2017Termination of appointment of Thomas Rosser as a director on 14 August 2017
14 August 2017Appointment of Mr Robert James Skinner as a director on 14 August 2017
14 August 2017Appointment of Mr Edward Fellows as a director on 14 August 2017
14 August 2017Termination of appointment of Paul Stephen Latham as a director on 14 August 2017
14 August 2017Termination of appointment of Paul Stephen Latham as a director on 14 August 2017
14 August 2017Termination of appointment of Thomas Rosser as a director on 14 August 2017
14 August 2017Appointment of Mr Robert James Skinner as a director on 14 August 2017
14 August 2017Appointment of Mr Edward Fellows as a director on 14 August 2017
14 August 2017Termination of appointment of Samuel Goss as a director on 14 August 2017
26 July 2017Confirmation statement made on 26 July 2017 with updates
26 July 2017Confirmation statement made on 26 July 2017 with updates
12 July 2017Cessation of A Person with Significant Control as a person with significant control on 19 May 2017
12 July 2017Cessation of A Person with Significant Control as a person with significant control on 19 May 2017
12 July 2017Cessation of Essation of a Person with Significant Control as a person with significant control on 12 July 2017
26 June 2017Notification of Tm Trading Limited as a person with significant control on 26 June 2017
26 June 2017Notification of Tm Trading Limited as a person with significant control on 19 May 2017
26 June 2017Notification of Tm Trading Limited as a person with significant control on 19 May 2017
13 June 2017Statement of capital on 13 June 2017
  • GBP 273.69
13 June 2017Solvency Statement dated 23/05/17
13 June 2017Statement by Directors
13 June 2017Statement of capital on 13 June 2017
  • GBP 273.69
13 June 2017Solvency Statement dated 23/05/17
13 June 2017Resolutions
  • RES13 ‐ Share prem a/c cancelled. Sum arising from reductions credited to distributable reserves. Re distributions. 23/05/2017
  • RES06 ‐ Resolution of reduction in issued share capital
13 June 2017Resolutions
  • RES13 ‐ Share prem a/c cancelled. Sum arising from reductions credited to distributable reserves. Re distributions. 23/05/2017
  • RES06 ‐ Resolution of reduction in issued share capital
13 June 2017Statement by Directors
9 May 2017Satisfaction of charge 077027820003 in full
9 May 2017Satisfaction of charge 077027820003 in full
5 May 2017Satisfaction of charge 077027820002 in full
5 May 2017Satisfaction of charge 077027820002 in full
19 October 2016Director's details changed for Thomas Rosser on 7 October 2016
19 October 2016Director's details changed for Thomas Rosser on 7 October 2016
25 July 2016Confirmation statement made on 13 July 2016 with updates
25 July 2016Confirmation statement made on 13 July 2016 with updates
8 July 2016Full accounts made up to 31 December 2015
8 July 2016Full accounts made up to 31 December 2015
20 June 2016Termination of appointment of Matthew George Setchell as a director on 20 June 2016
20 June 2016Termination of appointment of Ocs Services Limited as a director on 20 June 2016
20 June 2016Appointment of Thomas Rosser as a director on 20 June 2016
20 June 2016Termination of appointment of Matthew George Setchell as a director on 20 June 2016
20 June 2016Termination of appointment of Ocs Services Limited as a director on 20 June 2016
20 June 2016Appointment of Mr Paul Stephen Latham as a director on 20 June 2016
20 June 2016Appointment of Thomas Rosser as a director on 20 June 2016
20 June 2016Appointment of Mr Paul Stephen Latham as a director on 20 June 2016
20 June 2016Appointment of Samuel Goss as a director on 20 June 2016
20 June 2016Appointment of Samuel Goss as a director on 20 June 2016
31 May 2016Secretary's details changed for Sharna Ludlow on 31 May 2016
31 May 2016Secretary's details changed for Sharna Ludlow on 31 May 2016
25 May 2016Appointment of Sharna Ludlow as a secretary on 16 May 2016
25 May 2016Appointment of Sharna Ludlow as a secretary on 16 May 2016
20 May 2016Termination of appointment of Karen Ward as a secretary on 16 May 2016
20 May 2016Termination of appointment of Karen Ward as a secretary on 16 May 2016
24 December 2015Registration of charge 077027820003, created on 23 December 2015
24 December 2015Registration of charge 077027820003, created on 23 December 2015
23 December 2015Registration of charge 077027820002, created on 23 December 2015
23 December 2015Registration of charge 077027820002, created on 23 December 2015
21 December 2015Satisfaction of charge 077027820001 in full
21 December 2015Satisfaction of charge 077027820001 in full
22 October 2015Accounts for a small company made up to 31 December 2014
22 October 2015Accounts for a small company made up to 31 December 2014
3 September 2015Director's details changed for Matthew George Setchell on 6 August 2015
3 September 2015Director's details changed for Matthew George Setchell on 6 August 2015
6 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 50,000.02
6 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 50,000.02
28 July 2015Termination of appointment of Mark Turner as a director on 21 July 2015
28 July 2015Termination of appointment of Mark Turner as a director on 21 July 2015
28 July 2015Appointment of Matthew George Setchell as a director on 21 July 2015
28 July 2015Appointment of Matthew George Setchell as a director on 21 July 2015
1 July 2015Resolutions
  • RES13 ‐ Other company business 18/06/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
1 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Other company business 18/06/2015
23 June 2015Termination of appointment of Charles Hill as a director on 19 June 2015
23 June 2015Termination of appointment of Paul Stephen Latham as a director on 19 June 2015
23 June 2015Termination of appointment of Charles Hill as a director on 19 June 2015
23 June 2015Appointment of Ocs Services Limited as a director on 19 June 2015
23 June 2015Termination of appointment of Paul Stephen Latham as a director on 19 June 2015
23 June 2015Appointment of Ocs Services Limited as a director on 19 June 2015
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015
13 January 2015Director's details changed for Mr Mark Turner on 15 December 2014
13 January 2015Director's details changed for Mr Mark Turner on 15 December 2014
9 January 2015Director's details changed for Charles Hill on 15 December 2014
9 January 2015Director's details changed for Charles Hill on 15 December 2014
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
3 October 2014Total exemption small company accounts made up to 31 December 2013
3 October 2014Total exemption small company accounts made up to 31 December 2013
7 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 50,000.02
7 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 50,000.02
30 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 50,000.02
30 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 50,000.02
30 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 50,000.02
23 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Entering into of subsciption sharesholders agreement hereby approved 04/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Entering into of subsciption sharesholders agreement hereby approved 04/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 April 2014Appointment of Charles Hill as a director
15 April 2014Appointment of Charles Hill as a director
12 December 2013Registration of charge 077027820001
12 December 2013Registration of charge 077027820001
12 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
12 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
8 August 2013Appointment of Nicola Board as a secretary
8 August 2013Appointment of Nicola Board as a secretary
8 August 2013Termination of appointment of Tracey Spevack as a secretary
8 August 2013Termination of appointment of Tracey Spevack as a secretary
1 August 2013Termination of appointment of Ocs Services Limited as a director
1 August 2013Appointment of Mr Mark Turner as a director
1 August 2013Appointment of Mr Mark Turner as a director
1 August 2013Termination of appointment of Ocs Services Limited as a director
5 February 2013Accounts for a dormant company made up to 31 December 2012
5 February 2013Accounts for a dormant company made up to 31 December 2012
8 August 2012Annual return made up to 13 July 2012 with a full list of shareholders
8 August 2012Annual return made up to 13 July 2012 with a full list of shareholders
6 June 2012Registered office address changed from 20 Old Bailey London EC4M 7AN England on 6 June 2012
6 June 2012Registered office address changed from 20 Old Bailey London EC4M 7AN England on 6 June 2012
6 June 2012Registered office address changed from 20 Old Bailey London EC4M 7AN England on 6 June 2012
15 March 2012Termination of appointment of Celia Whitten as a secretary
15 March 2012Termination of appointment of Celia Whitten as a secretary
15 March 2012Appointment of Tracey Jane Spevack as a secretary
15 March 2012Appointment of Tracey Jane Spevack as a secretary
9 August 2011Current accounting period extended from 31 July 2012 to 31 December 2012
9 August 2011Current accounting period extended from 31 July 2012 to 31 December 2012
13 July 2011Incorporation
13 July 2011Incorporation
Sign up now to grow your client base. Plans & Pricing