Tetratab Ltd was founded on 26 April 2007 with its registered office in Templecombe, it's status in the Companies House registry is set to "Dissolved". This business has 3 directors listed at Companies House. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOVELACE, Robert Stuart | 13 September 2018 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Lee | 14 December 2011 | 31 January 2013 | 1 |
COLLIER, Clare | 26 April 2007 | 13 December 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 February 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 December 2018 | |
AD01 - Change of registered office address | 17 September 2018 | |
AP01 - Appointment of director | 13 September 2018 | |
MR05 - N/A | 07 September 2018 | |
MR05 - N/A | 07 September 2018 | |
TM01 - Termination of appointment of director | 04 September 2018 | |
TM01 - Termination of appointment of director | 03 September 2018 | |
CS01 - N/A | 13 June 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 04 May 2017 | |
MR01 - N/A | 03 May 2017 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 25 May 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 14 July 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 08 May 2014 | |
AA - Annual Accounts | 23 September 2013 | |
AR01 - Annual Return | 17 May 2013 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 17 May 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 17 May 2013 | |
MG01 - Particulars of a mortgage or charge | 07 February 2013 | |
AD01 - Change of registered office address | 02 February 2013 | |
TM01 - Termination of appointment of director | 01 February 2013 | |
TM02 - Termination of appointment of secretary | 01 February 2013 | |
AA - Annual Accounts | 17 October 2012 | |
AR01 - Annual Return | 02 May 2012 | |
RESOLUTIONS - N/A | 29 February 2012 | |
SH01 - Return of Allotment of shares | 14 February 2012 | |
AA - Annual Accounts | 30 January 2012 | |
AA01 - Change of accounting reference date | 13 January 2012 | |
AD01 - Change of registered office address | 15 December 2011 | |
AP01 - Appointment of director | 15 December 2011 | |
AP03 - Appointment of secretary | 14 December 2011 | |
TM02 - Termination of appointment of secretary | 14 December 2011 | |
AR01 - Annual Return | 12 July 2011 | |
AA - Annual Accounts | 28 January 2011 | |
AR01 - Annual Return | 10 June 2010 | |
AA - Annual Accounts | 29 January 2010 | |
363a - Annual Return | 18 August 2009 | |
RESOLUTIONS - N/A | 01 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 01 August 2009 | |
123 - Notice of increase in nominal capital | 01 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 April 2009 | |
AA - Annual Accounts | 24 February 2009 | |
363a - Annual Return | 15 May 2008 | |
RESOLUTIONS - N/A | 27 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 February 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 06 February 2008 | |
NEWINC - New incorporation documents | 26 April 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 May 2017 | Outstanding |
N/A |
Debenture | 31 January 2013 | Outstanding |
N/A |