TES GLOBAL HOLDINGS DIRECT LIMITED

08592340
10 FLEET PLACE LONDON EC4M 7RB

Documents

Documents
Date Category Description Pages
07 Jan 2024 gazette Gazette Dissolved Liquidation 1 Buy now
07 Oct 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 17 Buy now
20 May 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
08 Jul 2022 insolvency Liquidation Voluntary Removal Of Liquidator By Court 104 Buy now
07 Jul 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
04 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 May 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
10 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Aug 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 42 Buy now
06 Aug 2021 insolvency Liquidation Voluntary Resignation Liquidator 3 Buy now
30 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Mar 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
30 Mar 2021 resolution Resolution 1 Buy now
30 Mar 2021 insolvency Liquidation Voluntary Declaration Of Solvency 9 Buy now
11 Jan 2021 officers Termination of appointment of director (Antonio Capo) 1 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2019 accounts Annual Accounts 72 Buy now
29 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2018 accounts Annual Accounts 60 Buy now
05 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2017 accounts Annual Accounts 62 Buy now
20 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Jul 2016 officers Termination of appointment of director (Philippe Peter Schneitter) 1 Buy now
19 Jul 2016 officers Appointment of director (Mr Malte Johannes Janzarik) 2 Buy now
06 Jun 2016 accounts Annual Accounts 67 Buy now
23 Feb 2016 officers Change of particulars for director (Mr Philippe Peter Schneitter) 2 Buy now
23 Feb 2016 officers Change of particulars for director (Mr Karl Ivar Peterson) 2 Buy now
23 Feb 2016 officers Change of particulars for director (Mr Antonio Capo) 2 Buy now
14 Jul 2015 annual-return Annual Return 5 Buy now
13 Apr 2015 accounts Annual Accounts 60 Buy now
15 Jul 2014 annual-return Annual Return 5 Buy now
13 May 2014 officers Change of particulars for director (Philippe Peter Schneitter) 2 Buy now
06 Nov 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Sep 2013 capital Return of Allotment of shares 4 Buy now
03 Sep 2013 resolution Resolution 14 Buy now
20 Aug 2013 change-of-name Certificate Change Of Name Company 3 Buy now
20 Aug 2013 accounts Change Account Reference Date Company Current Extended 3 Buy now
15 Aug 2013 resolution Resolution 1 Buy now
05 Aug 2013 mortgage Registration of a charge 60 Buy now
25 Jul 2013 officers Appointment of director (Antonio Capo) 3 Buy now
25 Jul 2013 officers Appointment of director (Philippe Peter Schneitter) 3 Buy now
25 Jul 2013 officers Termination of appointment of director (Ronald Cami) 2 Buy now
01 Jul 2013 incorporation Incorporation Company 23 Buy now