TENEBRAE CHOIR TRADING LIMITED

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/04/2312 April 2023 Voluntary strike-off action has been suspended

View Document

12/04/2312 April 2023 Voluntary strike-off action has been suspended

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

24/03/2324 March 2023 Register inspection address has been changed from C/O Storey, International House 7 High Street Ealing London W5 5DB England to C/O Lyric Hammersmith Theatre Lyric Square King Street London W6 0QL

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

06/03/236 March 2023 Application to strike the company off the register

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

14/06/2114 June 2021 Termination of appointment of Michael Roger Gifford as a director on 2021-06-01

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

02/01/202 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

16/04/1916 April 2019 SAIL ADDRESS CHANGED FROM: C/O SPECIALISED TRAVEL HANGER GREEN LONDON W5 3EL ENGLAND

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, SECRETARY HENRY SOUTHERN

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD SAVAGE

View Document

19/03/1919 March 2019 SECRETARY APPOINTED MISS ALEXANDRA CATHERINE DAVIES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR NICK BLAND

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY MIDDLETON TURNBULL / 16/10/2018

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 84 WEYMOUTH AVENUE LONDON W5 4SB

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR JAMES HENRY MIDDLETON TURNBULL

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR JONATHAN LAWRENCE LANE

View Document

02/03/152 March 2015 SECRETARY APPOINTED MR HENRY CHARLES THOMPSON SOUTHERN

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, SECRETARY AOIFE DALY

View Document

02/03/152 March 2015 SECRETARY APPOINTED MR HENRY CHARLES THOMPSON SOUTHERN

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

29/03/1429 March 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES TURNBULL

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

08/04/138 April 2013 SAIL ADDRESS CHANGED FROM: 68 GUNHILD WAY CAMBRIDGE CAMBRIDGESHIRE CB1 8RA UNITED KINGDOM

View Document

14/12/1214 December 2012 SECRETARY APPOINTED MISS AOIFE SIOBHÁN DALY

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, SECRETARY DAVID ALLSOPP

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MR JAMES HENRY MIDDLETON TURNBULL

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROGER GIFFORD / 12/03/2012

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANDREWS / 12/03/2012

View Document

26/03/1226 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

25/03/1225 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/03/1225 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHARLES STEWART RITCHIE / 12/03/2012

View Document

25/03/1225 March 2012 SAIL ADDRESS CREATED

View Document

25/03/1225 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM HALSTEAD / 12/03/2012

View Document

11/02/1211 February 2012 REGISTERED OFFICE CHANGED ON 11/02/2012 FROM C/O PETERS EDITION LIMITED 2?6 BACHES STREET LONDON N1 6DN UNITED KINGDOM

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MS. NICOLA ANNE OPPENHEIMER

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MR RICHARD NIGEL SAVAGE

View Document

13/06/1113 June 2011 SECRETARY APPOINTED DAVID ROBERT ALLSOPP

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RIDDLE

View Document

02/03/112 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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