- Company Overview for TONE 'N' SHAPE 2000 LIMITED (02648131)
- Filing history for TONE 'N' SHAPE 2000 LIMITED (02648131)
- People for TONE 'N' SHAPE 2000 LIMITED (02648131)
- More for TONE 'N' SHAPE 2000 LIMITED (02648131)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2015 | AD01 | Registered office address changed from C/O Cox & Company Suite a Basilica House 334 Southend Road Wickford Essex SS11 8QS to C/O Cox & Company 324 Southend Road Wickford Essex SS11 8QS on 27 September 2015 | |
11 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
29 Nov 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
29 Nov 2013 | AD01 | Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB England on 29 November 2013 | |
29 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
21 Sep 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
03 Aug 2012 | AD01 | Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ on 3 August 2012 | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
15 Nov 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
11 Feb 2011 | TM01 | Termination of appointment of Janet Hart as a director | |
11 Feb 2011 | TM01 | Termination of appointment of Cindy Hart as a director | |
11 Feb 2011 | TM02 | Termination of appointment of Janet Hart as a secretary | |
11 Feb 2011 | AP01 | Appointment of Mrs Patricia Pinnock as a director | |
22 Nov 2010 | AA | Total exemption small company accounts made up to 30 September 2010 | |
15 Oct 2010 | AR01 | Annual return made up to 31 August 2010 with full list of shareholders | |
15 Oct 2010 | CH01 | Director's details changed for Cindy Hart on 1 October 2009 | |
15 Oct 2010 | CH01 | Director's details changed for Mrs Janet Hart on 1 October 2009 | |
15 Oct 2010 | CH03 | Secretary's details changed for Mrs Janet Hart on 1 October 2009 | |
08 Dec 2009 | AA | Total exemption small company accounts made up to 30 September 2009 |