Advanced company searchLink opens in new window

TUSHITA LAND LTD

Company number 04441483

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)
27 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2010 AR01 Annual return made up to 17 May 2010 with full list of shareholders
Statement of capital on 2010-12-10
  • GBP 1,000
08 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2010 AD01 Registered office address changed from Office 258 2 Old Brompton Road South Kensington London SW7 3DQ United Kingdom on 7 December 2010
07 Dec 2010 AA Total exemption small company accounts made up to 30 September 2009
14 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2009 AA Total exemption small company accounts made up to 30 September 2008
04 Aug 2009 363a Return made up to 17/05/09; full list of members
04 Aug 2009 288c Director's Change of Particulars / jason wharton / 22/12/2008 / HouseName/Number was: apartment 258, now: 7; Street was: 2 old brompton road, now: westfield park drive; Area was: south kensington, now: ; Post Town was: london, now: woodford green; Region was: , now: essex; Post Code was: SW7 3DQ, now: IG8 8FD; Occupation was: chartered surveyor, no
03 Aug 2009 288b Appointment Terminated Secretary michaelides warner & co LIMITED
29 Oct 2008 287 Registered office changed on 29/10/2008 from 102 fulham palace road london W6 9PL
28 Oct 2008 288c Director's Change of Particulars / jason wharton / 01/10/2008 / Title was: , now: mr; HouseName/Number was: , now: apartment 258; Street was: 138 kenilworth court, now: 2 old brompton road; Area was: lower richmond road putney, now: south kensington; Post Code was: SW15 1HB, now: SW7 3DQ; Country was: , now: united kingdom
23 May 2008 363a Return made up to 17/05/08; full list of members
24 Jan 2008 AA Total exemption small company accounts made up to 30 September 2007
24 Jan 2008 AA Total exemption small company accounts made up to 30 September 2006
22 Jan 2008 CERTNM Company name changed dearborn estates LIMITED\certificate issued on 22/01/08
18 May 2007 363a Return made up to 17/05/07; full list of members
21 Aug 2006 AA Total exemption small company accounts made up to 30 September 2005
25 May 2006 363a Return made up to 17/05/06; full list of members
06 Mar 2006 288b Director resigned
08 Feb 2006 AA Total exemption small company accounts made up to 30 September 2004
18 Aug 2005 288a New director appointed
01 Jun 2005 363s Return made up to 17/05/05; full list of members
17 May 2005 288b Secretary resigned