TERABIT LIMITED: Filings
Overview
| Company Name | TERABIT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05177934 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for TERABIT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Termination of appointment of Leo Wilfred Rossiter as a director on Jan 30, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Piers William Rossiter as a director on Jan 30, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christian Joseph Rossiter as a director on Jan 30, 2019 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Jul 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Mar 31, 2018 to Mar 30, 2018 | 1 pages | AA01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jul 13, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 33a West Street Alresford Hampshire SO24 9AB England to The Malt House West Street Alresford Hampshire SO24 9AB on Feb 12, 2015 | AD01 | |||||||||||
Director's details changed for Mr Paul Stewart Rossiter on Feb 12, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from Little Drury Drury Lane Bentworth Alton Hampshire GU34 5RL to 33a West Street Alresford Hampshire SO24 9AB on Feb 11, 2015 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Paul Stewart Rossiter on Feb 10, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jul 13, 2014 with full list of shareholders | 5 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