Established in 2001, Terminus 33 Ltd has its registered office in London. The company does not have any directors listed at Companies House. We don't currently know the number of employees at the company.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 08 November 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 August 2016 | |
TM02 - Termination of appointment of secretary | 22 February 2016 | |
AD01 - Change of registered office address | 19 February 2016 | |
TM01 - Termination of appointment of director | 19 February 2016 | |
TM01 - Termination of appointment of director | 19 February 2016 | |
TM01 - Termination of appointment of director | 19 February 2016 | |
AR01 - Annual Return | 15 December 2015 | |
AA - Annual Accounts | 12 June 2015 | |
AR01 - Annual Return | 21 November 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 14 October 2013 | |
AA - Annual Accounts | 17 June 2013 | |
AR01 - Annual Return | 09 November 2012 | |
AA - Annual Accounts | 14 February 2012 | |
TM01 - Termination of appointment of director | 03 January 2012 | |
AR01 - Annual Return | 07 December 2011 | |
AA - Annual Accounts | 17 October 2011 | |
DS02 - Withdrawal of striking off application by a company | 11 October 2011 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 30 August 2011 | |
DS01 - Striking off application by a company | 17 August 2011 | |
CERTNM - Change of name certificate | 16 May 2011 | |
RESOLUTIONS - N/A | 12 May 2011 | |
CONNOT - N/A | 12 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 April 2011 | |
AR01 - Annual Return | 20 October 2010 | |
AA - Annual Accounts | 06 February 2010 | |
AP01 - Appointment of director | 27 January 2010 | |
AR01 - Annual Return | 27 October 2009 | |
CH03 - Change of particulars for secretary | 22 October 2009 | |
288a - Notice of appointment of directors or secretaries | 01 May 2009 | |
288b - Notice of resignation of directors or secretaries | 30 April 2009 | |
288a - Notice of appointment of directors or secretaries | 08 April 2009 | |
AA - Annual Accounts | 13 February 2009 | |
395 - Particulars of a mortgage or charge | 08 December 2008 | |
395 - Particulars of a mortgage or charge | 08 December 2008 | |
363a - Annual Return | 14 October 2008 | |
AA - Annual Accounts | 17 April 2008 | |
287 - Change in situation or address of Registered Office | 29 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 January 2008 | |
288a - Notice of appointment of directors or secretaries | 23 January 2008 | |
363a - Annual Return | 26 October 2007 | |
288b - Notice of resignation of directors or secretaries | 16 August 2007 | |
AA - Annual Accounts | 02 August 2007 | |
395 - Particulars of a mortgage or charge | 19 March 2007 | |
RESOLUTIONS - N/A | 14 March 2007 | |
395 - Particulars of a mortgage or charge | 22 December 2006 | |
363a - Annual Return | 11 October 2006 | |
AA - Annual Accounts | 09 March 2006 | |
288b - Notice of resignation of directors or secretaries | 20 January 2006 | |
RESOLUTIONS - N/A | 15 November 2005 | |
363a - Annual Return | 19 October 2005 | |
225 - Change of Accounting Reference Date | 07 June 2005 | |
AA - Annual Accounts | 22 April 2005 | |
288b - Notice of resignation of directors or secretaries | 22 April 2005 | |
363a - Annual Return | 22 November 2004 | |
MEM/ARTS - N/A | 19 November 2004 | |
288a - Notice of appointment of directors or secretaries | 17 November 2004 | |
288a - Notice of appointment of directors or secretaries | 15 November 2004 | |
225 - Change of Accounting Reference Date | 11 November 2004 | |
CERTNM - Change of name certificate | 10 November 2004 | |
AA - Annual Accounts | 02 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 August 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 19 August 2004 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 19 August 2004 | |
395 - Particulars of a mortgage or charge | 13 August 2004 | |
RESOLUTIONS - N/A | 09 August 2004 | |
395 - Particulars of a mortgage or charge | 05 August 2004 | |
288b - Notice of resignation of directors or secretaries | 03 August 2004 | |
288b - Notice of resignation of directors or secretaries | 30 July 2004 | |
288a - Notice of appointment of directors or secretaries | 13 July 2004 | |
288b - Notice of resignation of directors or secretaries | 13 July 2004 | |
395 - Particulars of a mortgage or charge | 29 April 2004 | |
395 - Particulars of a mortgage or charge | 20 February 2004 | |
288a - Notice of appointment of directors or secretaries | 14 February 2004 | |
288a - Notice of appointment of directors or secretaries | 14 February 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 February 2004 | |
363a - Annual Return | 29 October 2003 | |
288a - Notice of appointment of directors or secretaries | 21 October 2003 | |
288b - Notice of resignation of directors or secretaries | 27 September 2003 | |
AA - Annual Accounts | 16 July 2003 | |
363a - Annual Return | 07 November 2002 | |
287 - Change in situation or address of Registered Office | 22 May 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 April 2002 | |
225 - Change of Accounting Reference Date | 18 February 2002 | |
CERTNM - Change of name certificate | 16 October 2001 | |
288b - Notice of resignation of directors or secretaries | 10 October 2001 | |
NEWINC - New incorporation documents | 10 October 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Security agreement | 26 November 2008 | Fully Satisfied |
N/A |
Amendment agreement relating to the security agreement dated 13 december 2006 and | 25 November 2008 | Fully Satisfied |
N/A |
Supplemental security agreement | 09 March 2007 | Fully Satisfied |
N/A |
Security agreement | 13 December 2006 | Fully Satisfied |
N/A |
Accession to second ranking guarantee and debenture | 29 July 2004 | Fully Satisfied |
N/A |
Amendment and accession deed (in relation to a composite guarantee and debenture dated 19 june 1998) | 29 July 2004 | Fully Satisfied |
N/A |
Debenture | 20 April 2004 | Fully Satisfied |
N/A |
Debenture | 17 February 2004 | Fully Satisfied |
N/A |