- Company Overview for TUCKER & PARTNERS LIMITED (03813761)
- Filing history for TUCKER & PARTNERS LIMITED (03813761)
- People for TUCKER & PARTNERS LIMITED (03813761)
- More for TUCKER & PARTNERS LIMITED (03813761)
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) |
---|---|---|---|
09 Aug 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
12 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2015 | CH01 | Director's details changed for Christopher Francis John Tucker on 27 July 2015 | |
04 Aug 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Aug 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
03 Jun 2014 | AD01 | Registered office address changed from C/O Nabarro 3 - 4 Great Marlborough Street London W1F 7HH England on 3 June 2014 | |
06 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Jul 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
|
|
03 Apr 2013 | AA01 | Previous accounting period extended from 31 July 2012 to 31 December 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 26 July 2012 with full list of shareholders | |
01 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2011 | AR01 | Annual return made up to 26 July 2011 with full list of shareholders | |
31 Aug 2011 | TM02 | Termination of appointment of Philip Matura as a secretary | |
03 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
19 Aug 2010 | AR01 | Annual return made up to 26 July 2010 with full list of shareholders | |
19 Aug 2010 | AD01 | Registered office address changed from Nabarro 3-4 Great Marlborough Street London W1V 2AR on 19 August 2010 | |
19 Aug 2010 | CH01 | Director's details changed for Christopher Francis John Tucker on 1 January 2010 | |
02 Jun 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
01 Sep 2009 | 363a | Return made up to 26/07/09; full list of members | |
02 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 |