TETRA DRONES LTD
Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Final Gazette dissolved following liquidation |
24/03/2524 March 2025 | Final Gazette dissolved following liquidation |
24/12/2424 December 2024 | Return of final meeting in a creditors' voluntary winding up |
23/10/2423 October 2024 | Liquidators' statement of receipts and payments to 2024-09-03 |
16/09/2316 September 2023 | Resolutions |
16/09/2316 September 2023 | Appointment of a voluntary liquidator |
16/09/2316 September 2023 | Statement of affairs |
16/09/2316 September 2023 | Resolutions |
07/09/237 September 2023 | Registered office address changed from Valiant House 12 Knoll Rise Orpington Kent BR6 0PG to Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 2023-09-07 |
15/08/2315 August 2023 | Termination of appointment of Dana Edward Wheeler as a director on 2023-08-15 |
23/06/2323 June 2023 | Registered office address changed from The Elms Courtyard Bromesberrow Ledbury HR8 1RZ United Kingdom to Valian House 12 Knoll Rise Orpington Kent BR6 0PG on 2023-06-23 |
23/06/2323 June 2023 | Appointment of Zabara Kanji-Aquino as a director on 2023-06-14 |
23/06/2323 June 2023 | Appointment of Philip Lancaster as a director on 2023-06-14 |
18/05/2318 May 2023 | Termination of appointment of Nichola Karen Cole as a secretary on 2023-05-18 |
19/04/2319 April 2023 | Termination of appointment of Carl Norman Cagliarini as a director on 2023-04-06 |
05/01/235 January 2023 | Previous accounting period extended from 2022-08-31 to 2022-11-30 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
28/07/2128 July 2021 | Appointment of Mrs Nichola Karen Cole as a secretary on 2021-07-27 |
16/07/2116 July 2021 | Confirmation statement made on 2021-07-16 with updates |
18/06/2118 June 2021 | Notification of Plymouth Rock Technologies Inc. as a person with significant control on 2021-06-04 |
18/06/2118 June 2021 | Registration of charge 109050360001, created on 2021-06-04 |
16/06/2116 June 2021 | Appointment of Mr Dana Edward Wheeler as a director on 2021-06-07 |
15/06/2115 June 2021 | Cessation of Benjamin Martin Pickard as a person with significant control on 2021-06-04 |
29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
11/04/2111 April 2021 | CESSATION OF PLYMOUTH ROCK TECHNOLOGIES AS A PSC |
18/02/2118 February 2021 | PSC'S CHANGE OF PARTICULARS / PLYMOUTH ROCK TECHNOLOGIES / 18/10/2020 |
18/02/2118 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PLYMOUTH ROCK TECHNOLOGIES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES |
30/05/2030 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
01/03/201 March 2020 | REGISTERED OFFICE CHANGED ON 01/03/2020 FROM 21 THE SPINNEYS WELTON LINCOLN LINCOLNSHIRE LN2 3TU ENGLAND |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES |
08/05/198 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
11/08/1811 August 2018 | CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES |
21/05/1821 May 2018 | REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 163 PALATINE HOUSE 163 PALATINE HOUSE OLSEN RISE LINCOLN LINCOLNSHIRE LN2 4ZE UNITED KINGDOM |
08/08/178 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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