TERA EIKON LIMITED

Company Documents

DateDescription
23/07/1923 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/07/1916 July 2019 APPLICATION FOR STRIKING-OFF

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, SECRETARY DAVID PENNELL

View Document

10/04/1910 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

10/04/1910 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

10/04/1910 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

10/04/1910 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

10/04/1910 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

10/04/1910 April 2019 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/04/1910 April 2019 ORDER OF COURT - RESTORATION

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 11-12 SOUTHCOMBE STREET LONDON W14 0RA UNITED KINGDOM

View Document

10/04/1910 April 2019 Annual return made up to 5 January 2012 with full list of shareholders

View Document

10/04/1910 April 2019 Annual return made up to 5 January 2016 with full list of shareholders

View Document

10/04/1910 April 2019 Annual return made up to 5 January 2015 with full list of shareholders

View Document

10/04/1910 April 2019 Annual return made up to 5 January 2014 with full list of shareholders

View Document

10/04/1910 April 2019 Annual return made up to 5 January 2013 with full list of shareholders

View Document

10/04/1910 April 2019 COMPANY NAME CHANGED TERRA EIKON CERTIFICATE ISSUED ON 10/04/19

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / KALOYAN BORISLAVOV KRASTEV / 13/03/2012

View Document

10/04/1910 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

10/04/1910 April 2019 CHANGE OF NAME 22/06/2018

View Document

26/06/1226 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/03/1213 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/03/126 March 2012 APPLICATION FOR STRIKING-OFF

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 27 HAMMERSMITH GROVE LONDON W6 0NE

View Document

22/02/1122 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KALOYAN BORISLAVOV KRASTEV / 05/01/2011

View Document

22/02/1122 February 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID ROBERT PENNELL / 05/01/2011

View Document

22/02/1122 February 2011 SAIL ADDRESS CHANGED FROM: 27 HAMMERSMITH GROVE LONDON W6 0NE ENGLAND

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

31/03/1031 March 2010 SAIL ADDRESS CREATED

View Document

31/03/1031 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

31/03/1031 March 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KALOYAN BORISLAVOV KRASTEV / 31/03/2010

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 33 OSBORNE ROAD BELVEDERE KENT DA17 5NR

View Document

07/11/077 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 NEW SECRETARY APPOINTED

View Document

29/06/0629 June 2006 SECRETARY RESIGNED

View Document

11/04/0611 April 2006 REGISTERED OFFICE CHANGED ON 11/04/06 FROM: 2 PODMORE ROAD LONDON SW18 1AJ

View Document

05/01/065 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company