TESCO AQUA (NOMINEE 2) LIMITED: Filings - Page 2
Overview
Company Name | TESCO AQUA (NOMINEE 2) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05888960 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for TESCO AQUA (NOMINEE 2) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Current accounting period extended from Dec 31, 2017 to Feb 25, 2018 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 2 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jun 08, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr John Gibney on Dec 22, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr. Alistair Ewan Clark on Dec 30, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr. Alistair Ewan Clark on Dec 29, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Tesco Secretaries Limited on Dec 29, 2015 | 1 pages | CH04 | ||||||||||
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 Dec 29, 2015 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr John Gibney on Nov 09, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 27, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Termination of appointment of Hongyan Echo Lu as a director on Oct 24, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Gibney as a director on Jan 19, 2015 | AP01 | |||||||||||
Termination of appointment of Johanna Ruth Hartley as a director on Aug 29, 2014 | 1 pages | TM01 | ||||||||||
Registered office address changed from York House 45 Seymour Street London W1H 7LX to Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL on Apr 24, 2015 | 1 pages | AD01 | ||||||||||
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