Advanced company searchLink opens in new window

TUDOR STREET ACQUISITIONS LIMITED

Company number 03680937

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Jan 2004 288b Director resigned
08 Jan 2004 288b Director resigned
05 Dec 2003 403a Declaration of satisfaction of mortgage/charge
21 May 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
21 May 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
21 May 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
21 May 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
21 May 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
21 May 2003 288a New secretary appointed
21 May 2003 288b Secretary resigned;director resigned
28 Feb 2003 AA Full accounts made up to 29 September 2002
31 Jan 2003 AUD Auditor's resignation
16 Dec 2002 363a Return made up to 03/12/02; full list of members
22 Mar 2002 288c Director's particulars changed
13 Mar 2002 403a Declaration of satisfaction of mortgage/charge
09 Mar 2002 287 Registered office changed on 09/03/02 from: carmelite 50 victoria emankment blackfriars london EC4Y 0DX
26 Feb 2002 288b Director resigned
26 Feb 2002 288b Director resigned
21 Feb 2002 395 Particulars of mortgage/charge
19 Feb 2002 155(6)b Declaration of assistance for shares acquisition
19 Feb 2002 155(6)b Declaration of assistance for shares acquisition
19 Feb 2002 155(6)a Declaration of assistance for shares acquisition
19 Feb 2002 155(6)a Declaration of assistance for shares acquisition
15 Feb 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Re-appr of debenture 07/02/02
14 Feb 2002 288b Secretary resigned