- Company Overview for TUDOR 6718 LIMITED (06154627)
- Filing history for TUDOR 6718 LIMITED (06154627)
- People for TUDOR 6718 LIMITED (06154627)
- Insolvency for TUDOR 6718 LIMITED (06154627)
- More for TUDOR 6718 LIMITED (06154627)
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) |
---|---|---|---|
03 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Oct 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 20 January 2023 | |
21 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 20 January 2022 | |
09 Feb 2021 | AD01 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 9 February 2021 | |
09 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
09 Feb 2021 | LIQ01 | Declaration of solvency | |
09 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
12 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with updates | |
13 Sep 2019 | AP03 | Appointment of Mrs Tracy Landsberg as a secretary on 1 December 2018 | |
27 Aug 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
12 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with updates | |
08 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
12 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
23 Dec 2016 | AAMD | Amended total exemption small company accounts made up to 31 December 2015 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Mar 2016 | CH01 | Director's details changed for Mr David Joel Landsberg on 15 February 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
15 Mar 2016 | AD01 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 15 March 2016 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |