- Company Overview for TOMATO TREE LTD (06731621)
- Filing history for TOMATO TREE LTD (06731621)
- People for TOMATO TREE LTD (06731621)
- Insolvency for TOMATO TREE LTD (06731621)
- More for TOMATO TREE LTD (06731621)
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) |
---|---|---|---|
02 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jul 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Jan 2020 | AD01 | Registered office address changed from C/O Macintyre Hudson Llp Corporate Recovery Depar New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020 | |
07 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 2 July 2019 | |
01 Aug 2018 | AD01 | Registered office address changed from Wilkins Kennedy Llp Eastwood Court Broadwater Road Romsey SO51 8JJ England to C/O Macintyre Hudson Llp Corporate Recovery Depar New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 1 August 2018 | |
25 Jul 2018 | LIQ02 | Statement of affairs | |
25 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
25 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2017 | CS01 | Confirmation statement made on 23 October 2017 with updates | |
06 Dec 2017 | PSC01 | Notification of Bijan Safaifard as a person with significant control on 15 July 2017 | |
06 Dec 2017 | PSC07 | Cessation of Peter Hobby as a person with significant control on 15 July 2017 | |
10 Nov 2017 | AD01 | Registered office address changed from 21 Church Road Parkstone Poole Dorset BH14 8UF to Wilkins Kennedy Llp Eastwood Court Broadwater Road Romsey SO51 8JJ on 10 November 2017 | |
31 Jul 2017 | AA01 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 | |
18 Apr 2017 | TM01 | Termination of appointment of Peter Hobby as a director on 18 April 2017 | |
18 Apr 2017 | TM02 | Termination of appointment of Peter Hobby as a secretary on 18 April 2017 | |
13 Dec 2016 | CH01 | Director's details changed for Mr Bijan Safaifard on 13 December 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
20 Sep 2016 | AP01 | Appointment of Mr Bijan Safaifard as a director on 20 September 2016 | |
23 May 2016 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
01 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|