-
TENDIES TWO LIMITED - 58 Leman Street, London, E1 8EU, United Kingdom
Company Information
- Company registration number
- 10782125
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 58 Leman Street
- London
- E1 8EU 58 Leman Street, London, E1 8EU UK
Management
- Managing Directors
- BROVA, George
- KOLHATKAR, Abheer
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-05-22
- Dissolved on
- 2024-07-28
- SIC/NACE
- 62012
Ownership
- Beneficial Owners
- Mr Abheer Kolhatkar
- Mr George Brova
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Previous Names
- MIGACORE TECHNOLOGIES LIMITED
- Filing of Accounts
- Due Date: 2023-01-31
- Last Date: 2021-04-30
- Annual Return
- Due Date: 2022-06-04
- Last Date: 2021-05-21
-
TENDIES TWO LIMITED Company Description
- TENDIES TWO LIMITED is a ltd registered in United Kingdom with the Company reg no 10782125. Its current trading status is "closed". It was registered 2017-05-22. It was previously called MIGACORE TECHNOLOGIES LIMITED. It has declared SIC or NACE codes as "62012". It has 2 directors The latest accounts are filed up to 2020-05-31.It can be contacted at 58 Leman Street .
Get TENDIES TWO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Tendies Two Limited - 58 Leman Street, London, E1 8EU, United Kingdom
Did you know? kompany provides original and official company documents for TENDIES TWO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
gazette-dissolved-liquidation (2024-07-28) - GAZ2
-
liquidation-voluntary-members-return-of-final-meeting (2024-04-28) - LIQ13
keyboard_arrow_right 2023
-
liquidation-voluntary-appointment-of-liquidator (2023-07-05) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2023-04-12) - AD01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-08-22) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-08-10) - LIQ03
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-05-14) - AA
-
change-account-reference-date-company-previous-shortened (2021-05-14) - AA01
-
termination-director-company-with-name-termination-date (2021-02-24) - TM01
-
resolution (2021-03-11) - RESOLUTIONS
-
capital-allotment-shares (2021-04-12) - SH01
-
liquidation-voluntary-declaration-of-solvency (2021-07-12) - LIQ01
-
accounts-with-accounts-type-unaudited-abridged (2021-01-21) - AA
-
liquidation-voluntary-appointment-of-liquidator (2021-06-28) - 600
-
resolution (2021-06-28) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2021-06-28) - AD01
-
second-filing-capital-allotment-shares (2021-06-02) - RP04SH01
-
confirmation-statement-with-updates (2021-06-01) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-unaudited-abridged (2020-02-20) - AA
-
confirmation-statement-with-updates (2020-06-03) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-06-01) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2019-02-20) - AA
keyboard_arrow_right 2018
-
resolution (2018-03-21) - RESOLUTIONS
-
capital-alter-shares-subdivision (2018-03-22) - SH02
-
capital-allotment-shares (2018-03-23) - SH01
-
capital-name-of-class-of-shares (2018-03-23) - SH08
-
confirmation-statement-with-updates (2018-05-30) - CS01
-
appoint-person-director-company-with-name-date (2018-03-21) - AP01
keyboard_arrow_right 2017
-
incorporation-company (2017-05-22) - NEWINC
-
resolution (2017-07-07) - RESOLUTIONS
-
capital-allotment-shares (2017-07-12) - SH01