TERRAMOD LIMITED: Filings
Overview
| Company Name | TERRAMOD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03049366 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for TERRAMOD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Dr Mark Andrew Enfield as a secretary on Jul 01, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Mortimer Burnett Ltd as a secretary on Jul 01, 2016 | 1 pages | TM02 | ||||||||||
Registered office address changed from The White House Mill Road Goring on Thames Oxfordshire RG8 9DD to Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG on Aug 12, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to May 20, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to May 20, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to May 20, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to May 20, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Dr Mark Andrew Enfield on Jun 04, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to May 20, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to May 20, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Register inspection address has been changed from Field's End Parson's Lane Ewelme Wallingford Oxfordshire OX10 6HP United Kingdom | 1 pages | AD02 | ||||||||||
Director's details changed for Robert Stuart Glynne Jones on May 20, 2011 | 2 pages | CH01 | ||||||||||
Current accounting period extended from Sep 30, 2010 to Mar 31, 2011 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2009 | 6 pages | AA | ||||||||||
Annual return made up to May 20, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Annual return made up to Apr 25, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0