TESCO CAPITAL NO.2 LIMITED
Overview
| Company Name | TESCO CAPITAL NO.2 LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Overseas company |
| Company Number | FC024402 |
| External Registration Number | 84788 |
| Jurisdiction | United Kingdom |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
Where is TESCO CAPITAL NO.2 LIMITED located?
| Registered Office Address | Lime Grove House Green Street JE1 2ST St Helier Jersey |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TESCO CAPITAL NO.2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 29, 2020 |
TESCO CAPITAL NO.2 LIMITED is a foreign company
| Foreign Company Accounting Requirement | |
|---|---|
| Foreign Account Type | Accounting requirements of originating country do not apply |
| Terms of Account Publication | Accounting reference date allocated by Companies House |
| Business Activity | Holding Company |
| Legal Form | Private Limited Company |
| Is a Credit or Financial Institution | No |
| Governed By | Companies (Jersey) Law 1991 |
| Originating Registry Country | CHANNEL ISLANDS |
| Place Registered | Registrar Of Companies |
| Company Number | 84788 |
What are the latest filings for TESCO CAPITAL NO.2 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Closure of UK establishment(s) BR006961 and overseas company FC024402 on Feb 24, 2021 | 2 pages | OSDS01 | ||
Full accounts made up to Feb 29, 2020 | 13 pages | AA | ||
Details changed for a UK establishment - BR006961 Address Change Tesco house, delamare road, waltham cross, cheshunt, hertfordshire, EN8 9SL,Dec 18, 2019 | 3 pages | OSCH01 | ||
Full accounts made up to Feb 23, 2019 | 13 pages | AA | ||
Full accounts made up to Feb 25, 2017 | 14 pages | AA | ||
Full accounts made up to Feb 24, 2018 | 14 pages | AA | ||
Appointment of Mr Robert John Welch as a director on Feb 16, 2018 | 3 pages | OSAP01 | ||
Termination of appointment of Katherine Therese Koch as a director on Oct 06, 2017 | 2 pages | OSTM01 | ||
Termination of appointment of Michael Snape as a director on Apr 01, 2018 | 2 pages | OSTM01 | ||
Full accounts made up to Feb 27, 2016 | 10 pages | AA | ||
Details changed for an overseas company - 22 Grenville Street, St Helier, Jersey, Channel Islandschannel Islands | 4 pages | OSCH02 | ||
Termination of appointment of Paul Anthony Moore as a director on Jun 30, 2016 | 2 pages | OSTM01 | ||
Termination of appointment of Shubhi Suryaji Rao as a director on Apr 08, 2016 | 2 pages | OSTM01 | ||
Appointment of Mr Michael Snape as a director on Jun 29, 2016 | 3 pages | OSAP01 | ||
Appointment of Ms Katherine Therese Koch as a director on Aug 06, 2016 | 3 pages | OSAP01 | ||
Full accounts made up to Feb 28, 2015 | 11 pages | AA | ||
Termination of appointment of Philip Andrew Clarke as a director on Sep 01, 2014 | 2 pages | OSTM01 | ||
Termination of appointment of David Thomas Potts as a director on Dec 07, 2011 | 2 pages | OSTM01 | ||
Termination of appointment of Jonathan Mark Lloyd as a director on Jan 23, 2015 | 2 pages | OSTM01 | ||
Appointment of Shubhi Suryaji Rao as a director on Jan 23, 2015 | 3 pages | OSAP01 | ||
Appointment of Mr Paul Anthony Moore as a director on Jan 23, 2015 | 3 pages | OSAP01 | ||
Full accounts made up to Feb 23, 2014 | 10 pages | AA | ||
Termination of appointment of Michael James Iddon as a director on Aug 29, 2014 | 2 pages | OSTM01 | ||
Termination of appointment of Terence Leahy as a director | 2 pages | OSTM01 | ||
Appointment of a director | 3 pages | OSAP01 | ||
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