TETRALOGIC SHAPE UK LTD

09497577
2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN

Documents

Documents
Date Category Description Pages
08 Dec 2022 gazette Gazette Dissolved Liquidation 1 Buy now
08 Sep 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 13 Buy now
20 Sep 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
27 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Jul 2021 insolvency Liquidation Voluntary Removal Of Liquidator By Court 11 Buy now
08 Jul 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
13 Apr 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
01 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Nov 2020 resolution Resolution 1 Buy now
09 Nov 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
15 Sep 2020 accounts Annual Accounts 7 Buy now
06 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Feb 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Jul 2019 accounts Annual Accounts 5 Buy now
04 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Apr 2019 officers Change of particulars for director (Mr Iain Morrison) 2 Buy now
01 Nov 2018 officers Termination of appointment of secretary (Christine Lind) 1 Buy now
29 Oct 2018 officers Termination of appointment of director 1 Buy now
06 Sep 2018 accounts Annual Accounts 7 Buy now
04 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Mar 2018 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
06 Oct 2017 accounts Annual Accounts 11 Buy now
29 Sep 2017 officers Appointment of secretary (Mrs Christine Lind) 2 Buy now
29 Sep 2017 officers Appointment of director (Mr Iain Morrison) 2 Buy now
29 Sep 2017 officers Termination of appointment of director (Klas Ola Burmark) 1 Buy now
29 Sep 2017 officers Termination of appointment of secretary (Niklas Prager) 1 Buy now
08 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Jan 2017 officers Appointment of secretary (Mr Niklas Prager) 2 Buy now
03 Jan 2017 officers Appointment of director (Mr Klas Ola Burmark) 2 Buy now
03 Jan 2017 officers Termination of appointment of director (Patrick C Hutchison) 1 Buy now
03 Jan 2017 officers Termination of appointment of director (Richard L Sherman) 1 Buy now
03 Jan 2017 officers Termination of appointment of director (Pete a Meyers) 1 Buy now
21 Dec 2016 accounts Annual Accounts 20 Buy now
14 Apr 2016 annual-return Annual Return 4 Buy now
14 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2015 officers Appointment of director (Richard L Sherman) 2 Buy now
23 Mar 2015 officers Appointment of director (Pete a Meyers) 2 Buy now
23 Mar 2015 officers Appointment of director (Patrick C Hutchison) 2 Buy now
23 Mar 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
23 Mar 2015 officers Termination of appointment of director (Tracy Lee Plimmer) 1 Buy now
19 Mar 2015 incorporation Incorporation Company 42 Buy now