Tenva Ts Holdings Limited (03538262) is a private limited with share capital incorporated on 31/03/1998 (28 years old) and registered in birmingham, B33HN. The company operates under SIC code 70100 - activities of head offices.
Private Limited With Share Capital
SIC: 70100
Incorporated 31/03/1998
B33HN
Financial Overview
Total Assets
£0
Liabilities
£0
Net Assets
£0
Cash
£0
Key Metrics
1
Shareholders
Charges
4
Registered
0
Outstanding
0
Part Satisfied
4
Satisfied
Filed Documents
100
Document Name
Category
Date
Gazette Dissolved Liquidation
Category:Gazette
Date:16-03-2023
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:16-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:16-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-06-2021
Move Registers To Sail Company With New Address
Category:Address
Date:27-11-2020
Change Sail Address Company With New Address
Category:Address
Date:13-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-09-2020
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:24-08-2020
Resolution
Category:Resolution
Date:24-08-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-08-2020
Legacy
Category:Capital
Date:23-07-2020
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:23-07-2020
Legacy
Category:Insolvency
Date:23-07-2020
Resolution
Category:Resolution
Date:23-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-06-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:26-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-06-2019
Gazette Notice Compulsory
Category:Gazette
Date:04-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-06-2018
Accounts With Accounts Type Full
Category:Accounts
Date:07-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2017
Gazette Notice Compulsory
Category:Gazette
Date:18-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:22-05-2017
Auditors Resignation Company
Category:Auditors
Date:28-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:12-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:09-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-09-2015
Accounts With Accounts Type Full
Category:Accounts
Date:15-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:09-06-2014
Termination Director Company With Name
Category:Officers
Date:07-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2014
Termination Director Company With Name
Category:Officers
Date:03-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:19-12-2013
Termination Director Company With Name
Category:Officers
Date:19-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-07-2013
Termination Director Company With Name
Category:Officers
Date:12-07-2013
Accounts With Accounts Type Full
Category:Accounts
Date:02-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:28-01-2013
Change Of Name Notice
Category:Change Of Name
Date:28-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:31-12-2012
Termination Director Company With Name
Category:Officers
Date:31-12-2012
Termination Secretary Company With Name
Category:Officers
Date:29-11-2012
Accounts With Accounts Type Full
Category:Accounts
Date:08-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:29-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:05-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:04-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:04-04-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:04-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:04-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:04-04-2011
Accounts With Accounts Type Full
Category:Accounts
Date:23-03-2011
Resolution
Category:Resolution
Date:31-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:24-08-2010
Termination Director Company With Name
Category:Officers
Date:23-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2010
Accounts With Accounts Type Full
Category:Accounts
Date:06-04-2010
Resolution
Category:Resolution
Date:03-07-2009
Legacy
Category:Capital
Date:03-07-2009
Legacy
Category:Capital
Date:03-07-2009
Resolution
Category:Resolution
Date:03-07-2009
Accounts With Accounts Type Full
Category:Accounts
Date:01-07-2009
Legacy
Category:Officers
Date:22-06-2009
Legacy
Category:Officers
Date:10-06-2009
Legacy
Category:Annual Return
Date:01-04-2009
Legacy
Category:Annual Return
Date:11-07-2008
Legacy
Category:Capital
Date:10-06-2008
Legacy
Category:Capital
Date:10-06-2008
Legacy
Category:Capital
Date:29-05-2008
Resolution
Category:Resolution
Date:29-05-2008
Accounts With Accounts Type Full
Category:Accounts
Date:23-05-2008
Legacy
Category:Officers
Date:14-12-2007
Legacy
Category:Officers
Date:14-12-2007
Legacy
Category:Officers
Date:18-07-2007
Legacy
Category:Annual Return
Date:04-07-2007
Accounts With Accounts Type Full
Category:Accounts
Date:14-04-2007
Legacy
Category:Officers
Date:14-02-2007
Statement Of Affairs
Category:Miscellaneous
Date:21-08-2006
Legacy
Category:Capital
Date:21-08-2006
Legacy
Category:Capital
Date:25-07-2006
Risk Assessment
Not Rated
International Score
Accounts
Typefull accounts
Due Date31/03/2019
Filing Date31/05/2018
Latest Accounts01/07/2017
Trading Addresses
C/O Teneo Financial Advisory Lim, 156 Great Charles Street, Birmingham, West Midlands B3 3Hn, B33HNRegistered
The Capital Building, Bracknell, Berkshire, RG128FZ
Contact
C/O Teneo Financial Advisory Lim, 156 Great Charles Street, Birmingham, B33HN