Tenomichi Ltd was registered on 07 April 2005 and are based in Hitchin. We don't know the number of employees at the business. The current directors of Tenomichi Ltd are Faria, Richard Steven, Softly Softly Productions Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SOFTLY SOFTLY PRODUCTIONS LTD | 07 April 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FARIA, Richard Steven | 23 June 2014 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 11 April 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 24 January 2017 | |
DS01 - Striking off application by a company | 11 January 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 December 2016 | |
DISS40 - Notice of striking-off action discontinued | 06 July 2016 | |
AR01 - Annual Return | 05 July 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 July 2016 | |
AD01 - Change of registered office address | 09 March 2016 | |
AA - Annual Accounts | 30 September 2015 | |
DISS40 - Notice of striking-off action discontinued | 26 August 2015 | |
AR01 - Annual Return | 25 August 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 August 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AP03 - Appointment of secretary | 22 July 2014 | |
TM02 - Termination of appointment of secretary | 23 June 2014 | |
MR04 - N/A | 05 June 2014 | |
AR01 - Annual Return | 11 April 2014 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 26 April 2013 | |
AA - Annual Accounts | 24 September 2012 | |
AR01 - Annual Return | 11 May 2012 | |
AA - Annual Accounts | 22 September 2011 | |
AR01 - Annual Return | 16 May 2011 | |
AA - Annual Accounts | 04 October 2010 | |
AR01 - Annual Return | 24 June 2010 | |
AA - Annual Accounts | 03 November 2009 | |
363a - Annual Return | 12 May 2009 | |
AA - Annual Accounts | 03 November 2008 | |
363a - Annual Return | 10 June 2008 | |
AA - Annual Accounts | 09 October 2007 | |
395 - Particulars of a mortgage or charge | 22 September 2007 | |
363a - Annual Return | 09 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 May 2007 | |
AA - Annual Accounts | 18 September 2006 | |
363s - Annual Return | 23 August 2006 | |
225 - Change of Accounting Reference Date | 07 June 2006 | |
363s - Annual Return | 04 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 April 2005 | |
288b - Notice of resignation of directors or secretaries | 07 April 2005 | |
NEWINC - New incorporation documents | 07 April 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 September 2007 | Fully Satisfied |
N/A |