TESCO RED (NOMINEE HOLDCO) LIMITED

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

25/10/2325 October 2023 Application to strike the company off the register

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

03/03/233 March 2023 Withdraw the company strike off application

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

30/12/2230 December 2022 Application to strike the company off the register

View Document

13/10/2213 October 2022 Accounts for a dormant company made up to 2022-02-26

View Document

01/03/221 March 2022 Termination of appointment of John Gibney as a director on 2022-02-25

View Document

22/10/2122 October 2021 Accounts for a dormant company made up to 2021-02-27

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GIBNEY / 02/04/2019

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. ALISTAIR EWAN CLARK / 01/04/2019

View Document

17/10/1817 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

29/01/1829 January 2018 CURREXT FROM 31/12/2017 TO 25/02/2018

View Document

20/09/1720 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

03/02/173 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/10/1618 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/06/1617 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GIBNEY / 22/12/2015

View Document

31/12/1531 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. ALISTAIR EWAN CLARK / 29/12/2015

View Document

31/12/1531 December 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TESCO SERVICES LIMITED / 29/12/2015

View Document

29/12/1529 December 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TESCO SECRETARIES LIMITED / 29/12/2015

View Document

29/12/1529 December 2015 REGISTERED OFFICE CHANGED ON 29/12/2015 FROM TESCO HOUSE, DELAMARE ROAD CHESHUNT HERTFORDSHIRE EN8 9SL

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GIBNEY / 09/11/2015

View Document

29/07/1529 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

07/07/157 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED JOHN GIBNEY

View Document

08/09/148 September 2014 CORPORATE DIRECTOR APPOINTED TESCO SERVICES LIMITED

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR SCILLA GRIMBLE

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL IDDON

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. ALISTAIR EWAN CLARK / 14/08/2014

View Document

31/07/1431 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

17/07/1417 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/10/1315 October 2013 CORPORATE SECRETARY APPOINTED TESCO SECRETARIES LIMITED

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, SECRETARY CLAUDINE O'CONNOR

View Document

29/07/1329 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

04/07/134 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/08/1221 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

02/07/122 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRASHER

View Document

04/08/114 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID POTTS

View Document

13/07/1113 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/04/116 April 2011 DIRECTOR APPOINTED SCILLA GRIMBLE

View Document

13/08/1013 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED MR MICHAEL JAMES IDDON

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR EAMONN O'HARE

View Document

13/08/0913 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

04/07/094 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/01/0921 January 2009 PREVSHO FROM 28/02/2009 TO 31/12/2008

View Document

02/09/082 September 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

31/07/0831 July 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL RISK

View Document

08/10/078 October 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

02/08/072 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/063 November 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 28/02/07

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 SECRETARY RESIGNED

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/069 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 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